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. |
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 |
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 |
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 | - |
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