Search icon

URBAN RETAIL PROPERTIES, LLC

Company Details

Entity Name: URBAN RETAIL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2007 (17 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
Address: 925 S. Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 925 S. Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN RETAIL PROPERTIES, LLC 401(K) PLAN 2023 260877324 2024-07-23 URBAN RETAIL PROPERTIES, LLC 125
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2018-09-01
Business code 531310
Sponsor’s telephone number 3129152000
Plan sponsor’s address 925 S. FEDERAL HIGHWAY, SUITE 700, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JOSEPH MCCARTHY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
New Urban Holdco, LLC Auth 925 S. Federal Highway, Boca Raton, FL, 33432

Chief Financial Officer

Name Role Address
McCarthy Joseph S Chief Financial Officer 925 S. Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 925 S. Federal Highway, Suite 700, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-03-16 925 S. Federal Highway, Suite 700, Boca Raton, FL 33432 No data
LC STMNT OF RA/RO CHG 2015-05-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2007-11-02 URBAN RETAIL PROPERTIES, LLC No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State