Search icon

COURTYARD AT HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: COURTYARD AT HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYARD AT HOMESTEAD, 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 14 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: L01000009687
FEI/EIN Number 134177140

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

Address: % GFI MANAGEMENT SERVICES, INC., 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004
Mail Address: % GFI MANAGEMENT SERVICES, INC., 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GROSS EDITH Manager 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004
ZLOTNICK ANDREW Vice President 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2010-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 % GFI MANAGEMENT SERVICES, INC., 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 2009-05-26 % GFI MANAGEMENT SERVICES, INC., 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004 -
REGISTERED AGENT NAME CHANGED 2006-05-17 NRAI SERVICES, INC -
LC AMENDED AND RESTATED ARTICLES 2006-05-04 - -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2010-07-14
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-22
Reg. Agent Change 2006-05-17
LC Amended and Restated Art 2006-05-04
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State