Search icon

TOWERS ADMINSTRATORS, LLC - Florida Company Profile

Company Details

Entity Name: TOWERS ADMINSTRATORS, 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: 11 Apr 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: M19000003669
FEI/EIN Number 132552332

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

Address: 4510 Cox Rd., Glen Allen, VA, 23060, US
Mail Address: 4510 Cox Rd., Glen Allen, VA, 23060, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Preston Benjamin R Manager 4510 Cox Rd., Glen Allen, VA, 23060
Kern Joe Manager 4510 Cox Rd., Glen Allen, VA, 23060
Bates Richard A Manager 4510 Cox Rd., Glen Allen, VA, 23060
Mullins Sarah Manager 4510 Cox Rd., Glen Allen, VA, 23060
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133516 SINGLECARE ADMINISTRATORS ACTIVE 2022-10-26 2027-12-31 - 4510 COX ROAD, STE 111, GLEN ALLEN, VA, 23060
G22000133515 RXSENSE ADMINISTRATORS ACTIVE 2022-10-26 2027-12-31 - 4510 COX ROAD, STE 111, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2022-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 4510 Cox Rd., Suite 111, Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2020-01-29 4510 Cox Rd., Suite 111, Glen Allen, VA 23060 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
CORLCRACHG 2022-11-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-29
Foreign Limited 2019-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State