Search icon

COURTYARD LLC - Florida Company Profile

Company Details

Entity Name: COURTYARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYARD 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: 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: 20 Jun 2007 (18 years ago)
Document Number: L07000064971
FEI/EIN Number 260393805

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

Address: c/o The PRC Group, 141 West Front Street, Red Bank, NJ, 07701-6422, US
Mail Address: c/o The PRC Group, 141 West Front Street, Red Bank, NJ, 07701-6422, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE ROBERT M Chairman c/o The PRC Group, Red Bank, NJ, 077016422
KOEHLER KENNETH T Vice Chairman c/o The PRC Group, Red Bank, NJ, 077016422
KAYE STEVEN A Vice President c/o The PRC Group, Red Bank, NJ, 077016422
ARNONE THOMAS Vice President c/o The PRC Group, Red Bank, NJ, 077016422
WERSINGER PETER III Vice President c/o The PRC Group, Red Bank, NJ, 077016422
Riccardi Mary M Vice President c/o The PRC Group, Red Bank, NJ, 077016422
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-08-15 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 c/o The PRC Group, 141 West Front Street, Suite 410, Red Bank, NJ 07701-6422 -
CHANGE OF MAILING ADDRESS 2021-01-29 c/o The PRC Group, 141 West Front Street, Suite 410, Red Bank, NJ 07701-6422 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State