Search icon

COURTYEL INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: COURTYEL INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYEL INVESTMENTS, L.L.C. 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L05000081817
FEI/EIN Number 203333630

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

Mail Address: 304 INDIAN TRACE, PMB # 702, WESTON, FL, 33326, US
Address: 4076 TIMBER COVE LANE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIOPOULOS GEORGES Managing Member 2682 CENTER COURT DRIVE, WESTON, FL, 33331
ELIOPOULOS GLADYS MORENO Managing Member 2682 CENTER COURT DRIVE, WESTON, FL, 33331
ELIOPOULOS MORENO ISABEL C Managing Member 2682 CENTER COURT DRIVE, WESTON, FL, 33331
ELIOPOULOS MORENO MARIA F Managing Member 2682 CENTER COURT DRIVE, WESTON, FL, 33331
ELIOPOULOS MORENO IOANA A Managing Member 2682 CENTER COURT DRIVE, WESTON, FL, 33331
MARRERO JOSE C Agent 1820 NORTH CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4076 TIMBER COVE LANE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2011-04-26 4076 TIMBER COVE LANE, WESTON, FL 33331 -
LC AMENDMENT 2006-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State