Entity Name: | TOWNSEND SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNSEND SQUARE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jul 2003 (22 years ago) |
Date of dissolution: | 26 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L03000025727 |
FEI/EIN Number |
200254083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S Federal Hwy, Boca Raton, FL, 33432, US |
Mail Address: | 1801 S Federal Hwy, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEMURGY ALEXANDER S | Managing Member | 1801 S Federal Hwy, Boca Raton, FL, 33432 |
ROSEMURGY JAMIE M | Secretary | 1801 S Federal Hwy, Boca Raton, FL, 33432 |
ROSEMURGY KIMBERLY A | Treasurer | 1801 S Federal Hwy, Boca Raton, FL, 33432 |
Hickey Brian | Agent | 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 1801 S Federal Hwy, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Hickey, Brian | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 1801 S Federal Hwy, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2015-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-02-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State