Search icon

UR3NA, LLC - Florida Company Profile

Company Details

Entity Name: UR3NA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UR3NA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: L19000007420
FEI/EIN Number 833118706

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

Address: 1228 E. 7th Ave, TAMPA, FL, 33605, US
Mail Address: 1228 E. 7th Ave., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
URENA DAVID E Manager 1228 E. 7th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006179 BANNEKER, LLC EXPIRED 2019-01-11 2024-12-31 - 3104 N. ARMENIA AVE, STE 2, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 608 Bryan Ct, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 608 Bryan Ct, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 608 Bryan Ct, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Urena, David E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2022-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-03-09 1228 E. 7th Ave, Suite 200, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1228 E. 7th Ave, Suite 200, TAMPA, FL 33605 -

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2023-02-10
CORLCRACHG 2022-11-01
ANNUAL REPORT 2022-03-09
CORLCRACHG 2021-03-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
LC Amendment 2019-04-05
Florida Limited Liability 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846967306 2020-04-30 0455 PPP 2612 N 17th St, TAMPA, FL, 33605
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6035
Loan Approval Amount (current) 6035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6092.5
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State