Search icon

COURTHOUSE TOWER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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