Search icon

TERRACE OAKS, LLC - Florida Company Profile

Company Details

Entity Name: TERRACE OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRACE OAKS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Oct 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Oct 2002 (23 years ago)
Document Number: L00000013167
FEI/EIN Number 593678091

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

Address: 9051 FLORIDA MINING BLVD, SUITE 100, TAMPA, FL, 33634, US
Mail Address: 9051 FLORIDA MINING BLVD, SUITE 100, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRACCHIOLO JAMES M Manager 9051 FLORIDA MINING BLVD, # 100, TAMPA, FL, 33634
SICILIANO THOMAS V Agent 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-05 9051 FLORIDA MINING BLVD, SUITE 100, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 9051 FLORIDA MINING BLVD, SUITE 100, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 980 NORTH FEDERAL HIGHWAY, SUITE 440, BOCA RATON, FL 33432 -
MERGER 2002-10-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000042899

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State