Search icon

PINNACLE TOWERS LLC - Florida Company Profile

Company Details

Entity Name: PINNACLE TOWERS 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: 03 May 2004 (21 years ago)
Document Number: M04000001680
FEI/EIN Number 650574118

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
C T CORPORATION SYSTEM Agent -
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 Secretary 8020 Katy Freeway, HOUSTON, TX, 77024

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
8425 BISCAYNE LLC, VS PINNACLE TOWERS LLC, 3D2021-0486 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34686

Parties

Name 8425 BISCAYNE LLC
Role Appellant
Status Active
Representations LEONARD C. ATKINS, IV
Name PINNACLE TOWERS LLC
Role Appellee
Status Active
Representations JACK J. AIELLO, CHRISTOPHER P. BENVENUTO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 11/20/2021
Docket Date 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 11/10/2021
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Motion to Supplement the Record, filed onSeptember 21, 2021, is granted as to the properly paginated andconforming transcripts contained in the Supplemental Record filedseparately.The condensed transcripts filed separately are hereby strickenand shall not be referenced on any brief filed by the parties. The Courtnotes that the Supplemental Record includes a condensed version and aproperly paginated version of each transcript.
Docket Date 2021-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of PINNACLE TOWERS LLC
Docket Date 2021-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PINNACLE TOWERS LLC
Docket Date 2021-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PINNACLE TOWERS LLC
Docket Date 2021-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PINNACLE TOWERS LLC
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PINNACLE TOWERS LLC
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/24/2021
Docket Date 2021-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Unopposed Motion to Supplement the Record, filed on July 9, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND UNOPPOSEDMOTION TO SUPPLEMENT RECORD
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-07-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/18/2021
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 19, 2021.
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 8425 BISCAYNE LLC
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

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 2020-06-13
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State