Search icon

COURTYARD CONSULTANTS, LLC - Florida Company Profile

Company Details

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

COURTYARD CONSULTANTS, 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: 10 Jul 2003 (22 years ago)
Document Number: L03000025604
FEI/EIN Number 200863315

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

Address: 511 SW PT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 511 SW PT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROZA JOHN A Managing Member 1417 SW OSPREY COVE, PORT SAINT LUCIE, FL, 34986
GROZA PATRICIA A Managing Member 1417 SW OSPREY COVE, PORT SAINT LUCIE, FL, 34986
GROZA JOHN ANTHONY Managing Member 7965 Saddlebrook Drive, PORT SAINT LUCIE, FL, 34986
SZARY NICOLIA C Managing Member 1524 SW Mockingbird Circle, PORT SAINT LUCIE, FL, 34986
GROZA JOHN A Agent 7965 Saddlebrook Drive, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 GROZA, JOHN Anthony -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 7965 Saddlebrook Drive, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 511 SW PT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2011-04-21 511 SW PT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State