Search icon

TOWNS, LLC - Florida Company Profile

Company Details

Entity Name: TOWNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWNS, 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: 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: 11 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L01000017463
FEI/EIN Number 693759334

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

Address: 5 Hickory Lane, DAYTONA BEACH, FL, 32118, US
Mail Address: 5 Hickory Lane, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND MARY G President 5 Hickory Lane, DAYTONA BEACH, FL, 32118
MORRIS JANE E Manager 5 Hickory Lane, DAYTONA BEACH, FL, 32118
MORRIS JANE Agent 5 HICKORY LANE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 5 HICKORY LANE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-12-14 5 Hickory Lane, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-12-14 TOWNSEND, JIMMIE LLOYD -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 5 Hickory Lane, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-07-13
REINSTATEMENT 2023-11-15
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-05
LC Amendment 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State