Search icon

COURT VIEW, LLC - Florida Company Profile

Company Details

Entity Name: COURT VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURT VIEW, 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: 13 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000038779
FEI/EIN Number 454583036

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

Mail Address: C/O KOVA PROPERTY MANAGEMENT, LLC, PO BOX 110876, NAPLES, FL, 34108, US
Address: 2660 AIRPORT RD., SUITE 603, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS R Managing Member 2666 AIRPORT ROAD S, NAPLES, FL, 34112
TSC REAL ESTATE, INC. Managing Member -
KOVA PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 9130 GALLERIA CT #100, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-04-15 KOVA Property Management, LLC -
CHANGE OF MAILING ADDRESS 2017-03-27 2660 AIRPORT RD., SUITE 603, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 2660 AIRPORT RD., SUITE 603, NAPLES, FL 34112 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State