Search icon

COURTS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: COURTS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTS PROPERTIES, 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: 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: 18 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L02000024348
FEI/EIN Number 050542882

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

Address: 411 Walnut Street #9385, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut Street #9385, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTS DONALD E Manager 411 Walnut Street #9385, Green Cove Springs, FL, 32043
COURTS NANCY K Manager 411 Walnut Street #9385, Green Cove Springs, FL, 32043
COURTS DONALD E Agent 411 Walnut Street #9385, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 411 Walnut Street #9385, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2015-06-12 411 Walnut Street #9385, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-06-12 COURTS, DONALD E -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 411 Walnut Street #9385, Green Cove Springs, FL 32043 -
REINSTATEMENT 2015-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-20
REINSTATEMENT 2015-06-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State