Search icon

URBAN RETAIL PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URBAN RETAIL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Oct 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: M07000006179
FEI/EIN Number 260877324

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

Address: 925 S. Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 925 S. Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
City: Boca Raton
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
New Urban Holdco, LLC Auth 925 S. Federal Highway, Boca Raton, FL, 33432
McCarthy Joseph S Chief Financial Officer 925 S. Federal Highway, Boca Raton, FL, 33432
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
260877324
Plan Year:
2024
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
125
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 925 S. Federal Highway, Suite 700, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-03-16 925 S. Federal Highway, Suite 700, Boca Raton, FL 33432 -
LC STMNT OF RA/RO CHG 2015-05-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2007-11-02 URBAN RETAIL PROPERTIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000294489 TERMINATED 1000000341912 LEON 2012-11-19 2023-02-06 $ 359.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CLAUDETTE SIAR VS CITY OF ST. PETERSBURG, et al., 2D2013-1138 2013-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-435-CI

Parties

Name CLAUDETTE SIAR
Role Appellant
Status Active
Representations Randy E. Schimmelpfennig, Esq.
Name INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name URBAN RETAIL PROPERTIES, LLC
Role Appellee
Status Active
Name CHA CHA COCONUTS OF ST. PETE
Role Appellee
Status Active
Name KATHERINE J. HOLMES
Role Appellee
Status Active
Name City of St. Petersburg
Role Appellee
Status Active
Representations JENNIFER FORTE, ESQ., BURKE G. LOPEZ, ESQ., Marc M. Crumpton, Jr., Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ORDER OF DISMISSAL
On Behalf Of CLAUDETTE SIAR
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAUDETTE SIAR
Docket Date 2013-03-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Randy E. Schimmelpfennig, Esq. 0821780
Docket Date 2013-03-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDETTE SIAR

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
CORLCRACHG 2015-05-27

Paycheck Protection Program

Jobs Reported:
109
Initial Approval Amount:
$1,491,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,491,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,503,171.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,491,200
Jobs Reported:
84
Initial Approval Amount:
$1,192,200
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,192,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,199,154.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,192,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State