Entity Name: | AMERICAN TOWER MANAGEMENT, 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: | 22 Jan 2004 (21 years ago) |
Document Number: | M04000000299 |
FEI/EIN Number |
04-3498534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Mail Address: | 116 Huntington Avenue, 11th Floor, Boston, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
AMERICAN TOWERS LLC | Manager | - |
Greene Stephen | Assi | 116 Huntington Avenue, Boston, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 116 Huntington Avenue, 11th Floor, Boston, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391250 | TERMINATED | 1000000526844 | LEON | 2013-09-05 | 2033-09-12 | $ 3,119.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001100042 | TERMINATED | 1000000404422 | LEON | 2012-12-19 | 2032-12-28 | $ 3,445.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State