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. |
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 |
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 |
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 | - | - |
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