Search icon

FL CELL TOWERS, LLC - Florida Company Profile

Company Details

Entity Name: FL CELL TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL CELL TOWERS, 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: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L14000102744
FEI/EIN Number 61-1741035

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130
BBX CAPITAL ASSET MANAGEMENT, LLC Manager -
Wise Seth Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Sheppard Brett Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-01 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-04-18 FL CELL TOWERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-03-28
REINSTATEMENT 2017-02-27
LC Name Change 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State