Search icon

PINNACLE TOWERS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE TOWERS ACQUISITION 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: 27 Oct 2003 (21 years ago)
Document Number: M03000003618
FEI/EIN Number 200294974

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

Address: 8020 Katy Freeway, HOUSTON, TX, 77024, US
Mail Address: 8020 Katy Freeway, HOUSTON, TX, 77024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MELONE ANTHONY J INTE 8020 KATY FREEWAY, HOUSTON, TX, 77024
KAVANAGH MIKE Executive 8020 Katy Freeway, HOUSTON, TX, 77024
KELLEY PHILIP M Executive 8020 Katy Freeway, HOUSTON, TX, 77024
SCHLANGER DANIEL K Executive 8020 Katy Freeway, HOUSTON, TX, 77024
LEVENDOS CHRISTOPHER Executive 8020 Katy Freeway, HOUSTON, TX, 77024
REID DONALD J J Secretary 8020 Katy Freeway, HOUSTON, TX, 77024
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 8020 Katy Freeway, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2022-03-28 8020 Katy Freeway, HOUSTON, TX 77024 -

Court Cases

Title Case Number Docket Date Status
BROOKSTONE DELRAY ASSOCIATES, LLC VS PINNACLE TOWERS ACQUISITION, LLC 4D2016-2066 2016-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013528 AI

Parties

Name BROOKSTONE DELRAY ASSOCIATES, LLC
Role Appellant
Status Active
Representations Michael J. Napoleone, Gerald F. Richman
Name PINNACLE TOWERS ACQUISITION LLC
Role Appellee
Status Active
Representations Jack Joseph Aiello, Christopher P. Benvenuto, Devin S. Radkay
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 3, 2016 stipulation of dismissal, this case is dismissed; further,ORDERED that appellant's October 3, 2016 motion for appellate attorney's fees is moot.
Docket Date 2016-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (STIPULATION)
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/27/16.
On Behalf Of PINNACLE TOWERS ACQUISITION, LLC
Docket Date 2016-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 2 WEEKS TO 9/29/16.
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 9/15/16.
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (414 PAGES)
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROOKSTONE DELRAY ASSOCIATES, LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State