Search icon

FLORIDA TOWER PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA TOWER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Apr 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: M03000001243
FEI/EIN Number 481275542

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

Address: 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202, US
Mail Address: 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUGGELN BRETT Chief Operating Officer 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202
BUTEAU GAIL Chief Financial Officer 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-04-29 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2014-01-13 - -
LC AMENDMENT 2008-07-18 - -
LC NAME CHANGE 2008-06-24 FLORIDA TOWER PARTNERS, LLC -

Court Cases

Title Case Number Docket Date Status
DANNY ALLEN VS CITY OF DEBARY AND FLORIDA TOWER PARTNERS, LLC 5D2016-3543 2016-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10530-CIDL

Parties

Name Danny Dean Allen
Role Appellant
Status Active
Representations Ty Harris
Name CITY OF DEBARY
Role Appellee
Status Active
Representations MICHAEL H. BOWLING, MATTANIAH S. JAHN, DANIEL W. LANGLEY
Name FLORIDA TOWER PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO FLORIDA TOWER PARTNERS
On Behalf Of Danny Dean Allen
Docket Date 2017-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO CITY OF DEBARY
On Behalf Of Danny Dean Allen
Docket Date 2017-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF DEBARY
Docket Date 2017-03-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Danny Dean Allen
Docket Date 2017-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED IB DUE W/I 5 DYS. AB DUE W/I 20 DYS THEREAFTER.
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF DEBARY
Docket Date 2017-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE EXHIBIT IN INITIAL BRIEF
On Behalf Of Danny Dean Allen
Docket Date 2017-02-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2017-02-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/13 MTN/STRIKE DENIED.
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Danny Dean Allen
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE APX TO INIT BRF
On Behalf Of Danny Dean Allen
Docket Date 2017-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPT MOT STRIKE
On Behalf Of CITY OF DEBARY
Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of CITY OF DEBARY
Docket Date 2017-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APX TO INIT BRF
On Behalf Of CITY OF DEBARY
Docket Date 2017-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (188 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (17 PGS.) ADDENDUM
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITY OF DEBARY
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITY OF DEBARY
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Dean Allen
Docket Date 2016-12-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2016-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CITY OF DEBARY
Docket Date 2016-10-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL H. BOWLING 333026
On Behalf Of CITY OF DEBARY
Docket Date 2016-10-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Theophilus Isaac Harris 0144142
On Behalf Of Danny Dean Allen
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2016-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTANIAH JAHN 0105256
On Behalf Of CITY OF DEBARY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/16
On Behalf Of Danny Dean Allen
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK ALLEN VS CITY OF DEBARY AND FLORIDA TOWER PARTNERS 5D2015-3675 2015-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11184-CIDL

Parties

Name MARK ALLEN, INC.
Role Petitioner
Status Active
Representations Ty Harris
Name FLORIDA TOWER PARTNERS, LLC
Role Respondent
Status Active
Name CITY OF DEBARY
Role Respondent
Status Active
Representations LAURALEE G. WESTINE, MICHAEL H. BOWLING, MATTANIAH S. JAHN, DANIEL W. LANGLEY
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2015-12-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF CITY OF DEBARY
On Behalf Of MARK ALLEN
Docket Date 2015-12-04
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF FLORIDA TOWER PARTNERS
On Behalf Of MARK ALLEN
Docket Date 2015-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF DEBARY
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of CITY OF DEBARY
Docket Date 2015-11-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ & APPENDIX PER 10/22 ORD; FILED HERE 10/30/15
On Behalf Of MARK ALLEN
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF DEBARY
Docket Date 2015-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/I 10 DAYS
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR 2ND TIER CERTIORARI; FILED BELOW 10/19/15
On Behalf Of MARK ALLEN

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-28
CORLCRACHG 2018-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD11HOP0106 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJD11HOP0106_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANTENNA SITE
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient FLORIDA TOWER PARTNERS, LLC
UEI US5BGA79AEJ5
Legacy DUNS 832978436
Recipient Address 1001 3RD AVE W STE 420, BRADENTON, 342057873, UNITED STATES
PO AWARD DJD10HOP0116 2010-07-19 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJD10HOP0116_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title TOWER SPACE
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient FLORIDA TOWER PARTNERS LLC
UEI WGAYDMFBATB6
Legacy DUNS 020814332
Recipient Address 401 N CATTLEMEN RD, SARASOTA, 342326411, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345299283 0420600 2021-04-14 1001 3RD AVENUE WEST, BRADENTON, FL, 34205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-04-14
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State