Search icon

FONTAINEBLEAU FLORIDA TOWER 3, LLC - Florida Company Profile

Company Details

Entity Name: FONTAINEBLEAU FLORIDA TOWER 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONTAINEBLEAU FLORIDA TOWER 3, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 11 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: L05000018103
FEI/EIN Number 202401740

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

Address: 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FONTAINEBLEAU FLORIDA HOTEL PROPERTIES, LL Managing Member 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FONTAINEBLEAU FLORIDA TOWER 3, LLC. CONVERSION NUMBER 700000121777
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4441 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-03-19 4441 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2007-03-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Conversion 2012-04-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-19
ADDRESS CHANGE 2009-07-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-11
Reg. Agent Change 2007-03-13
ANNUAL REPORT 2006-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State