Entity Name: | COURTSIDE VILLAS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COURTSIDE VILLAS MANAGEMENT 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000007563 |
FEI/EIN Number |
80-0776511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7574 Solimar Circle, BOCA RATON, FL, 33433, US |
Address: | 10280 Courtside Ln, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMARAL US INC | Managing Member | - |
PANI EMANUELE | Managing Member | 7574 Solimar Cir, BOCA RATON, FL, 33433 |
Pani Emanuele | Agent | 7574 Solimar Circle, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 10280 Courtside Ln, Unit B, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 10280 Courtside Ln, Unit B, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Pani, Emanuele | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 7574 Solimar Circle, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State