Search icon

COURTYARD OF FOND DU LAC, L.L.C. - Florida Company Profile

Company Details

Entity Name: COURTYARD OF FOND DU LAC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYARD OF FOND DU LAC, 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: 26 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: L02000025294
FEI/EIN Number 721535324

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

Address: 201 FRONT STREET, KEY WEST, FL, 33040, US
Mail Address: 2990 UNIVERSAL STREET, SUITE B, OSHKOSH, WI, 54904
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keuler Gerard JCPA Cont 2990 UNIVERSAL STREET, OSHKOSH, WI, 54904
MIDWEST REALTY MANAGEMENT, INC. Manager -
Michelle Cates Deal, PA Agent 201 FRONT STREET, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 201 FRONT STREET, SUITE 330, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 201 FRONT STREET, SUITE 330, Key West, FL 33040 -
LC AMENDMENT 2013-06-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 Michelle Cates Deal, PA -
CHANGE OF MAILING ADDRESS 2012-01-05 201 FRONT STREET, SUITE 330, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State