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. |
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 |
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 |
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 | - |
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