Search icon

5060 TOWER, LLC - Florida Company Profile

Company Details

Entity Name: 5060 TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5060 TOWER, 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L13000142960
FEI/EIN Number 47-4015617

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

Address: 300 SE 5th Avenue, Boca Raton, FL, 33432, US
Mail Address: 300 SE 5th Avenue, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darroll Tracey Manager 300 SE 5th Avenue, Boca Raton, FL, 33432
BLT Bypass Trust Auth 300 SE 5th Avenue, Boca Raton, FL, 33432
Darroll Tracey Agent 300 SE 5th Avenue, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 300 SE 5th Avenue, Apt 4100, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-03-29 300 SE 5th Avenue, Apt 4100, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Darroll, Tracey -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 300 SE 5th Avenue, Unit 4100, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2022-06-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State