Entity Name: | URBAN TRUST, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAN TRUST, L.C. 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. |
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: | 08 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | L94000000316 |
FEI/EIN Number |
593349860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1904 SAN MARCO BLVD., SUITE 3, JACKSONVILLE, FL, 32207-3236 |
Mail Address: | 1904 SAN MARCO BLVD., SUITE 3, JACKSONVILLE, FL, 32207-3236 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAM ANDREW M | Manager | 1904 SAN MARCO BLVD., JACKSONVILLE, FL, 322073236 |
HAM ANDREW M | Agent | 1904 SAN MARCO BLVD., JACKSONVILLE, FL, 322073236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06283900100 | URBAN TRUST CAPITAL, LLC | ACTIVE | 2006-10-09 | 2026-12-31 | - | 1904 SAN MARCO BOULEVARD, SUITE 3, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | HAM, ANDREW MMGR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-19 | 1904 SAN MARCO BLVD., SUITE 3, JACKSONVILLE, FL 32207-3236 | - |
CHANGE OF MAILING ADDRESS | 2000-10-19 | 1904 SAN MARCO BLVD., SUITE 3, JACKSONVILLE, FL 32207-3236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-19 | 1904 SAN MARCO BLVD., SUITE 3, JACKSONVILLE, FL 32207-3236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State