Search icon

FV URBAN ARCHITECTURE, LLC - Florida Company Profile

Company Details

Entity Name: FV URBAN ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FV URBAN ARCHITECTURE, 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: 12 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2024 (9 months ago)
Document Number: L18000285043
FEI/EIN Number 32-0586868

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

Mail Address: 4361 PINE RIDGE CT, WESTON, FL, 33331, US
Address: 1221 STIRLING RD #102, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FV FLORIDA BUILDING LLC Authorized Member -
R&P ACCOUNTING & TAXES, INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131
VACCA FABIAN Manager 4361 PINE RIDGE CT, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086587 KITCHEN SOLVERS OF BOCA RATON ACTIVE 2023-07-24 2028-12-31 - 433 PLAZA REAL SUITE 275, BOCA RATON, FL, 33432
G20000052420 KITCHEN SOLVERS OF FORT LAUDERDALE ACTIVE 2020-05-12 2025-12-31 - 1221 STIRLING RD #102, DANIA BCH, FL, 33004

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-17 - -
LC AMENDMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 1221 STIRLING RD #102, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2022-04-29 1221 STIRLING RD #102, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-04-28 R&P ACCOUNTING & TAXES, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -

Documents

Name Date
LC Amendment 2024-07-17
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
LC Amendment 2022-10-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2018-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State