Search icon

MACARTHUR TOWER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MACARTHUR TOWER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACARTHUR TOWER HOLDINGS 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L11000025072
FEI/EIN Number 273560494

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

Address: 2590 Little Eagle LN SW, Vero Beach, FL, 32962, US
Mail Address: 2590 Little Eagle LN SW, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ PHILIP Manager 2130 Broadway, New York, NY, 10023
KATZ HOWARD Manager 1 Gesner Avenue, South Nyack, NY, 10960
KATZ DAVID Manager 16 RICHBELL ROAD, SCARSDALE, NY, 10583
Loffredo Robert Agent 2590 Little Eagle LN SW, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Loffredo, Robert -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2590 Little Eagle LN SW, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2015-01-12 2590 Little Eagle LN SW, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2590 Little Eagle LN SW, Vero Beach, FL 32962 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State