Search icon

TOWER COMPACTOR RENTALS LLC - Florida Company Profile

Company Details

Entity Name: TOWER COMPACTOR RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER COMPACTOR RENTALS 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: 31 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L12000072810
FEI/EIN Number 45-5527751

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

Address: 1450 SW 10TH STREET, #8, DELRAY BEACH, FL, 33444, US
Mail Address: 21040 N. Pima Rd, Scottsdale, AZ, 85255, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACERA GERALD J Manager 21040 N. PIMA RD, SCOTTSDALE, AZ, 85255
MACERA WILLIAM Manager 21040 N. PIMA RD, SCOTTSDALE, AZ, 85255
VERROCHI MARC Manager 21040 N. PIMA RD, SCOTTSDALE, AZ, 85255
SCHWARTZ ANDREW M Agent 4755 Technology Way, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 1450 SW 10TH STREET, #8, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2020-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 1450 SW 10TH STREET, #8, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 4755 Technology Way, 103, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-04-30 SCHWARTZ, ANDREW M -
LC ARTICLE OF CORRECTION 2012-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
LC Amendment 2020-08-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State