Search icon

THE TOWERS OF CHANNELSIDE, LLC - Florida Company Profile

Company Details

Entity Name: THE TOWERS OF CHANNELSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TOWERS OF CHANNELSIDE, 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: 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 05 Jun 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L03000044678
FEI/EIN Number 651215295

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

Mail Address: 3001 COUNTRYSIDE BLVD., CLEARWATER, FL, 33761
Address: 1103 E. CUMBERLAND AVENUE, 5TH FLOOR, TOWER ONE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENINSULAR TOWERS, LLC Manager -
MJM LAND HOLDINGS, LLC Manager -
BOLNICK ANDREW Agent 3001 COUNTRYSIDE BLVD., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-06-05 - -
REINSTATEMENT 2011-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 3001 COUNTRYSIDE BLVD., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2011-03-09 1103 E. CUMBERLAND AVENUE, 5TH FLOOR, TOWER ONE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-03-09 BOLNICK, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1103 E. CUMBERLAND AVENUE, 5TH FLOOR, TOWER ONE, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-03-18 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-06-05
Reg. Agent Resignation 2011-11-03
REINSTATEMENT 2011-03-09
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-21
Amendment 2005-03-18
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State