Entity Name: | TOWNCOURTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNCOURTS 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: |
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: | 24 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | L14000013686 |
FEI/EIN Number |
30-0807491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12750 NW 17TH ST, MIAMI, FL, 33182, US |
Mail Address: | 12750 NW 17TH ST, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARDAGNA GAETANO | Manager | 12750 NW 17TH ST, MIAMI, FL, 33182 |
ARDAGNA MARIA | Manager | 12750 NW 17TH ST, MIAMI, FL, 33182 |
ARDAGNA MARCO | Manager | 12750 NW 17TH ST, MIAMI, FL, 33182 |
ARDAGNA GAETANO | Agent | 12750 NW 17TH ST, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 12750 NW 17TH ST, STE. 222, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12750 NW 17TH ST, STE. 222, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 12750 NW 17TH ST, STE. 222, MIAMI, FL 33182 | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | ARDAGNA, GAETANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State