Search icon

COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, 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: 02 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L16000041852
FEI/EIN Number 65-0813933

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

Address: 2125 E CROWN POINTE BLVD, NAPLES, FL, 34112, US
Mail Address: 2125 E CROWN POINTE BLVD, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON CAROLINA Manager 2125 E CROWN POINTE BLVD, NAPLES, FL, 34112
Houston Carolina Agent 2125 E CROWN POINTE BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2125 E CROWN POINTE BLVD, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-04-27 2125 E CROWN POINTE BLVD, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2125 E CROWN POINTE BLVD, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Houston, Carolina -
CONVERSION 2016-03-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000091763. CONVERSION NUMBER 500000158805

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State