Entity Name: | COURTHOUSE TOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTHOUSE TOWER, 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: | 08 Dec 2005 (19 years ago) |
Date of dissolution: | 11 Jul 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | L05000117439 |
FEI/EIN Number |
204237014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 WEST FLAGLER STREET, SUITE 400, MIAMI, FL, 33130, US |
Mail Address: | 44 WEST FLAGLER STREET, SUITE 400, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOVAN RICHARD P | Manager | 44 WEST FLAGLER STREET, SUITE 400, MIAMI, FL, 33130 |
BRAMLEY CHRISTOPHER W | Manager | 55 EASTWOOD CIRCLE, GARDNER, MA, 01440 |
DONOVAN RICHARD P | Agent | 5765 SW 118th Street, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-07-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-08 | 5765 SW 118th Street, Coral Gables, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 44 WEST FLAGLER STREET, SUITE 400, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 44 WEST FLAGLER STREET, SUITE 400, MIAMI, FL 33130 | - |
LC AMENDMENT | 2011-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-14 | DONOVAN, RICHARD PSR | - |
LC AMENDMENT | 2007-07-30 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-07-11 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment | 2011-01-12 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State