Search icon

CENTER COURT - HISTORIC INN & COTTAGES, LC - Florida Company Profile

Company Details

Entity Name: CENTER COURT - HISTORIC INN & COTTAGES, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER COURT - HISTORIC INN & COTTAGES, LC 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 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: L02000030826
FEI/EIN Number 550810293

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

Mail Address: 1402 NEWTON STREET, KEY WEST, FL, 33040, US
Address: 1402 Newton St., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN STEELANDT NAOMI R Managing Member 1402 NEWTON STREET, KEY WEST, FL, 33040
VAN STEELANDT NAOMI R Agent 1402 NEWTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1402 Newton St., KEY WEST, FL 33040 -
REINSTATEMENT 2012-06-21 - -
CHANGE OF MAILING ADDRESS 2012-06-21 1402 Newton St., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-21 1402 NEWTON STREET, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-05 VAN STEELANDT, NAOMI R -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State