Entity Name: | 3500 LOVELL TELECOM TOWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3500 LOVELL TELECOM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Jan 2010 (15 years ago) |
Document Number: | L06000060047 |
FEI/EIN Number |
205338745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 NE 20TH AVE., FT. LAUDERDALE, FL, 33304 |
Mail Address: | 840 NE 20TH AVE., FT. LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL H B | Vice President | 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304 |
LOVELL ROSE ANN | President | 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304 |
LOVELL ROSE ANN | Secretary | 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304 |
LOVELL ROSE ANN | Director | 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304 |
LOVELL ROSE ANN | Agent | 840 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33304 |
LOVELL H B | Treasurer | 840 NE 20TH AVENUE, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2010-01-15 | - | - |
REINSTATEMENT | 2007-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-17 | 840 NE 20TH AVE., FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-17 | 840 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2007-10-17 | 840 NE 20TH AVE., FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-17 | LOVELL, ROSE ANN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State