Search icon

URBAN ENTERPRISE CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8757.00
Total Face Value Of Loan:
8757.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8757.00
Total Face Value Of Loan:
8757.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8757
Current Approval Amount:
8757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8788.91

Date of last update: 02 May 2025

Sources: Florida Department of State