Search icon

PROPERTY TERR72, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY TERR72, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY TERR72, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000045859
FEI/EIN Number 364545188

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

Address: 9355-113th street, seminole, FL, 33775, US
Mail Address: 9355-113th street, seminole, FL, 33775, US
ZIP code: 33775
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURETTE DAVID S Manager 9355-113th street, LARGO, FL, 33778
SURETTE DAVID S Agent 7881 lantana creek road, seminole, FL, 33777
Surette Kimberly Mgr 9355 113th street, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7881 lantana creek road, seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2021-11-13 SURETTE, DAVID S -
REINSTATEMENT 2021-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 9355-113th street, 7903, seminole, FL 33775 -
CHANGE OF MAILING ADDRESS 2014-04-09 9355-113th street, 7903, seminole, FL 33775 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-13
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State