Entity Name: | TOWNS REALTY USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNS REALTY USA 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: | 25 Sep 2009 (16 years ago) |
Document Number: | L09000092839 |
FEI/EIN Number |
271020273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 S. KIRKMAN RD., ORLANDO, FL, 32819, US |
Mail Address: | 10137 Carrington Ct, ORLANDO, FL, 32836, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIMER ADALBERTO C | Manager | 10137 Carrington Ct, ORLANDO, FL, 32836 |
TRIPLEX CAPITAL LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162506 | TOWNS REALTY | EXPIRED | 2009-10-06 | 2024-12-31 | - | 7345 SAND LAKE ROAD, SUITE #405, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 5401 S. KIRKMAN RD., Suite 310, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 5401 S. KIRKMAN RD., Suite 310, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | TRIPLEX CAPITAL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 10137 CARRINGTON CT, ORLANDO, FL 32836 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State