Entity Name: | COURT STREET PROPERTIES OF ITHACA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Apr 2005 (20 years ago) |
Branch of: | COURT STREET PROPERTIES OF ITHACA, LLC, NEW YORK (Company Number 2850633) |
Date of dissolution: | 25 Jul 2007 (18 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Jul 2007 (18 years ago) |
Document Number: | M05000002215 |
FEI/EIN Number | 371456216 |
Address: | 3023 42ND AVE. E., BRADENTON, FL, 34208 |
Mail Address: | 3023 42ND AVE. E., BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LORENZINI DAVID | Agent | 3023 42ND ST. E., BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
LORENZINI NANCY | Manager | 3023 42ND AVE. E., BRADENTON, FL, 34208 |
LORENZINI DAVID | Manager | 3023 42ND AVE. E., BRADENTON, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2007-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-16 | 3023 42ND AVE. E., BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-16 | 3023 42ND AVE. E., BRADENTON, FL 34208 | No data |
Name | Date |
---|---|
LC Withdrawal | 2007-07-25 |
ANNUAL REPORT | 2007-03-17 |
ANNUAL REPORT | 2006-01-16 |
Foreign Limited | 2005-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State