Search icon

URSTRE, LLC - Florida Company Profile

Company Details

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

URSTRE, 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: 11 Sep 2019 (6 years ago)
Date of dissolution: 10 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: L19000229794
FEI/EIN Number 84-3005218

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

Address: 24600 S Tamiami Tr Ste 212, Bonita Springs, FL, 34134, US
Mail Address: 24600 SOUTH TAMIAMI TRAIL Ste 212, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT KEVIN Manager 8761 Wesleyan Dr, Fort Myers, FL, 33919
JARRETT KEVIN Agent 8761 Wesleyan Dr, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104414 UR STORY REALTY EXPIRED 2019-09-24 2024-12-31 - PMB 387 24600 S. TAMIAMI TRAIL, #212, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8761 Wesleyan Dr, #17-18, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 24600 S Tamiami Tr Ste 212, PMB 111, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-04-27 24600 S Tamiami Tr Ste 212, PMB 111, Bonita Springs, FL 34134 -
LC AMENDMENT 2019-10-18 - -
LC AMENDMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 JARRETT, KEVIN -
LC AMENDMENT 2019-10-09 - -
LC AMENDMENT 2019-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000064525 ACTIVE 1000000976782 LEE 2024-01-23 2034-01-31 $ 1,797.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Voluntary Dissolution 2021-12-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-20
LC Amendment 2019-10-18
LC Amendment 2019-10-15
LC Amendment 2019-10-09
LC Amendment 2019-09-30
Florida Limited Liability 2019-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740397309 2020-04-30 0455 PPP 9990 Coconut Road, Suite 336, Bonita Springs, FL, 34135
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70697.71
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State