Search icon

URBAN TAILZ RETREAT LLC - Florida Company Profile

Company Details

Entity Name: URBAN TAILZ RETREAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN TAILZ RETREAT 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: 20 Mar 2019 (6 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L19000078536
FEI/EIN Number 83-4032033

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

Address: 1704-1706 W. GRACE STREET, TAMPA, FL, 33607, US
Mail Address: 1704 W. GRACE STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE CARRIE C Authorized Member 1704 W Grace St, TAMPA, FL, 33607
BINGHAM HEATHER E Manager 1704 W. GRACE STREET, TAMPA, FL, 33607
CLARKE CARRIE C Agent 1704 W. GRACE STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1704 W. GRACE STREET, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1704-1706 W. GRACE STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-02-24 1704-1706 W. GRACE STREET, TAMPA, FL 33607 -
LC AMENDMENT 2021-01-25 - -
LC AMENDMENT 2019-12-10 - -
LC AMENDMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 CLARKE, CARRIE C -
LC AMENDMENT 2019-04-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-21
LC Amendment 2021-01-25
ANNUAL REPORT 2020-03-18
LC Amendment 2019-12-10
LC Amendment 2019-10-24
LC Amendment 2019-04-05
Florida Limited Liability 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664607700 2020-05-01 0455 PPP 1116 W FIG ST, TAMPA, FL, 33606-1304
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87616
Loan Approval Amount (current) 87616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1304
Project Congressional District FL-14
Number of Employees 31
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88333.73
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State