Search icon

URBAN CORE DIVISION LLC - Florida Company Profile

Company Details

Entity Name: URBAN CORE DIVISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN CORE DIVISION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L17000175219
FEI/EIN Number 83-1088776

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 10837 Garden Ridge Court, Davie, FL, 33328, US
Address: DONALD G PINGARO II, 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINGARO DON II Manager 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 95396 Bentgrass Court, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2025-02-03 95396 Bentgrass Court, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-03-23 DONALD G PINGARO II, 10837 GARDEN RIDGE COURT, DAVIE, FL 33328 -
LC AMENDMENT 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 DONALD G PINGARO II, 10837 GARDEN RIDGE COURT, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2021-04-14 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2021-04-14 - -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-09
LC Amendment 2022-01-11
LC Amendment 2021-04-14
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State