Search icon

FIVE TOWNS, L.C. - Florida Company Profile

Company Details

Entity Name: FIVE TOWNS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE TOWNS, L.C. 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2001 (23 years ago)
Document Number: L93000000237
FEI/EIN Number 841248185

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

Address: 101 E KENNEDY BLVD, SUITE 2800, TAMPA, FL, 33602
Mail Address: 101 E KENNEDY BLVD, SUITE 2800, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN W T Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602
B-5 ASSOCIATES Member 1560 BROADWAY, SUITE 1900, DENVER, CO, 80202
CARBONDALE CORPORATION Member 1873 S. BELLAIRE STREET, 17TH FLOOR, DENVER, CO, 80222
BED PARTNERSHIP Member 646 BRYANT, DENVER, CO, 80204
RM ASSOCIATES, INC. Member 918 17TH STREET, DENVER, CO, 80202
BENSON MINERAL GROUP, INC. Member 1560 BROADWAY, SUITE 1900, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 101 E KENNEDY BLVD, SUITE 2800, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 101 E KENNEDY BLVD, SUITE 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1996-04-02 101 E KENNEDY BLVD, SUITE 2800, TAMPA, FL 33602 -
AMENDMENT 1994-03-16 - -
CONTRIBUTION CHANGE 1994-03-11 - -
AMENDMENT 1994-03-11 - -

Documents

Name Date
Voluntary Dissolution 2001-12-31
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State