Search icon

URBIN COCONUT GROVE PARTNERS, LLC

Company Details

Entity Name: URBIN COCONUT GROVE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L18000197013
FEI/EIN Number 83-2117665
Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Bernice Agent c/o Kozyak Tropin & Throckmorton, LLP, Coral Gables, FL, 33134

Cour

Name Role Address
Lee Bernice Cour 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Lee, Bernice No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 No data
LC AMENDMENT 2023-11-28 No data No data
LC AMENDMENT AND NAME CHANGE 2018-09-10 URBIN COCONUT GROVE PARTNERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
LC Amendment 2023-11-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2018-09-10
Florida Limited Liability 2018-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State