Entity Name: | URBAN GHOSTS URBAN EXPLORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000189919 |
FEI/EIN Number | 83-3002120 |
Address: | 1280 caballero ct, spring hill, FL, 34608, US |
Mail Address: | 1280 caballero ct, spring hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1968 LLC | Agent |
Name | Role | Address |
---|---|---|
BAILEY ROBERT | Manager | 1280 caballero ct, spring hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-21 | 1280 caballero ct, spring hill, FL 34608 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-21 | 1280 caballero ct, spring hill, FL 34608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-21 | 1280 caballero ct, spring hill, FL 34608 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | 1968 | No data |
REINSTATEMENT | 2019-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000478000 | ACTIVE | 1000000934749 | HERNANDO | 2022-10-06 | 2032-10-12 | $ 922.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-21 |
REINSTATEMENT | 2019-11-08 |
Florida Limited Liability | 2018-08-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State