Search icon

URBAN TRUST, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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