Entity Name: | URBAN ENTERPRISE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAN ENTERPRISE CONSTRUCTION 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. |
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: | 03 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | L18000161736 |
FEI/EIN Number |
83-2342723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 W Spruce St, Orlando, FL, 32804, US |
Mail Address: | 120 W Spruce St, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Alejandro R | Manager | 322 E Central Blvd., Orlando, FL, 32801 |
Deemer Barry | Manager | 322 E Central Blvd., Orlando, FL, 32801 |
Pennella Joe | Manager | 322 E Central Blvd., Orlando, FL, 32801 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000116226 | URBAN ENTERPRISE CONSTRUCTION LLC | EXPIRED | 2018-10-26 | 2023-12-31 | - | 7310 WESTPOINTE BLVD SUITE 629, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-19 | 120 W Spruce St, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2024-08-19 | 120 W Spruce St, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-01-13 |
Florida Limited Liability | 2018-07-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State