Search icon

BAUSCH AMERICAN TOWERS, LLC - Florida Company Profile

Company Details

Entity Name: BAUSCH AMERICAN TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAUSCH AMERICAN TOWERS, 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: 20 Dec 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L01000022209
FEI/EIN Number 010550438

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

Address: 6800 S.W. JACK JAMES DRIVE, STUART, FL, 34997, US
Mail Address: 6800 S.W. JACK JAMES DRIVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH M. BROOKS Manager 6800 S.W. JACK JAMES DR., STUART, FL, 34997
CROOKS STAN Executive Vice President 6800 S.W. JACK JAMES DR., STUART, FL, 34997
CROOKS STAN General Manager 6800 S.W. JACK JAMES DR., STUART, FL, 34997
TOBIN REYES PLLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-28 WILLIS BAUSCH TOWERS, LLC -
REGISTERED AGENT NAME CHANGED 2024-09-10 TOBIN REYES PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 225 NE MIZNER BOULEVARD SUITE 510, BOCA RATON, FL 33432 -
LC AMENDMENT 2024-09-10 - -
CHANGE OF MAILING ADDRESS 2022-04-27 6800 S.W. JACK JAMES DRIVE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6800 S.W. JACK JAMES DRIVE, STUART, FL 34997 -
LC STMNT OF RA/RO CHG 2021-08-04 - -

Documents

Name Date
LC Amendment 2024-09-10
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-04
CORLCRACHG 2021-08-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State