Search icon

URBAN BAY HOUSING FUND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URBAN BAY HOUSING FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN BAY HOUSING FUND 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: 27 Nov 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L19000293153
FEI/EIN Number 84-4024071

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

Address: 13194 US HWY 301 S, #374, RIVERVIEW, FL, 33578, UN
Mail Address: 13194 US HWY 301 S, #374, RIVERVIEW, FL, 33578, UN
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH CALEB Manager 13194 US HWY 301 S #374, RIVERVIEW, FL, 33578
WALSH CALEB Agent 13194 US HWY 301 S, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006886 WBL TRUST ACTIVE 2020-01-15 2025-12-31 - 13194 US HWY 301 S, 374, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 WALSH, CALEB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000125880 ACTIVE 22-CA- 000682 CIRCUIT COURT- HILLSBOROUGH CO 2022-07-15 2028-03-29 $75,000 ORLANDO SUN RESORT & SPA LLC, 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK. NY 10019
J22000429193 ACTIVE 22-CA-000682 CIR 13TH JUD HILLSBOROUGH FL 2022-07-15 2027-09-14 $75,000.00 ORLANDO SUN RESORT & SPA LLC, A DELAWARE LIMITED LIABILITY COMPANY, 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY 10019

Court Cases

Title Case Number Docket Date Status
CALEB WALSH, URBAN BAY FINANCIAL, LLC, URBAN BAY HOUSING FUND, LLC, URBAN BAY TAMPA APTS, LLC, Appellant(s) v. AUERBACH III-HOUSTON-HOSPITALITY I, LLC, ET AL., Appellee(s). 2D2024-0958 2024-04-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000898

Parties

Name CALEB WALSH
Role Appellant
Status Active
Representations Raul Valles, Jr., Ian Andrew Parry, Jodi Lynn Corrigan
Name URBAN BAY FINANCIAL, LLC
Role Appellant
Status Active
Representations Raul Valles, Jr., Ian Andrew Parry
Name URBAN BAY HOUSING FUND LLC
Role Appellant
Status Active
Representations Raul Valles, Jr., Ian Andrew Parry
Name URBAN BAY TAMPA APTS LLC
Role Appellant
Status Active
Representations Raul Valles, Jr., Ian Andrew Parry
Name AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Role Appellee
Status Active
Representations Brandon Paul Faulkner, Lauren Rose Robertson, Stacy DeLayne Blank
Name JOSHUA MANCE
Role Appellee
Status Active
Name JASON SANDUSKY
Role Appellee
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-11-04
Type Response
Subtype Response
Description APPELLANTS' OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of CALEB WALSH
Docket Date 2024-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Docket Date 2024-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CALEB WALSH
Docket Date 2024-10-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CALEB WALSH
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by October 25, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CALEB WALSH
Docket Date 2024-08-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 26, 2024.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 12, 2024.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Docket Date 2024-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of CALEB WALSH
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CALEB WALSH
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 12, 2024.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CALEB WALSH
Docket Date 2024-05-02
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Ian Parry on May 2, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CALEB WALSH
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALEB WALSH
Docket Date 2024-04-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of CALEB WALSH
Docket Date 2025-01-06
Type Order
Subtype Order to Show Cause
Description This case is currently set for oral argument on January 21, 2025. The record in this case reflects that on February 8, 2024, the trial court entered a simple default against the Appellants and the Appellants moved to set aside that default before the trial court entered a final judgment thereon. Within five (5) business days from the date of this order, Appellants shall show cause as to why this appeal should not be dismissed for lack of jurisdiction. Fla. R. Civ. Pro. 1.500(d); see also, e.g., Tieche v. Fla. Physicians Ins. Reciprocal, 431 So. 2d 287 (Fla. 5th DCA 1983) Appellees are not required to respond to this order.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of AUERBACH III-HOUSTON-HOSPITALITY I, LLC
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on January 21, 2025, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
Florida Limited Liability 2019-11-27

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
1037624.00
Date:
2020-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
722792.00
Total Face Value Of Loan:
722792.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90648074
Mark:
MEGA REAL ESTATE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2021-04-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MEGA REAL ESTATE

Goods And Services

For:
Mugs
International Classes:
021 - Primary Class
Class Status:
ACTIVE
For:
Hats; Tops as clothing
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
722792
Current Approval Amount:
722792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1311842
Current Approval Amount:
1037624
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State