Search icon

COLLEGE PARK TOWERS L.L.C. - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK TOWERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PARK TOWERS L.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: 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: 17 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000011681
FEI/EIN Number 651139003

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

Address: 7450 VISTALMAR ST, Coral Gables, FL, 33143, US
Mail Address: 7450 Vistalmar St, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LINDA F Managing Member 7450 Vistalmar St, Coral Gables, FL, 33143
MURPHY LINDA F Agent 7450 VISTALMAR ST, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 7450 VISTALMAR ST, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-07-13 7450 VISTALMAR ST, Coral Gables, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 7450 VISTALMAR ST, Coral Gables, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 MURPHY, LINDA F -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-13 - -

Documents

Name Date
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State