Entity Name: | TERRA BEACHSIDE VILLAS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA BEACHSIDE VILLAS II, 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. |
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: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000055673 |
FEI/EIN Number |
760187618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL, 33134 |
Mail Address: | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGER CHARLES M | President | 14121 SW 119 AVENUE, MIAMI, FL, 33186 |
SUAREZ JOSE | Vice President | 14121 SW 119 AVENUE, MIAMI, FL, 33186 |
GAINES RONALD | Secretary | 14121 SW 119 AVENUE, MIAMI, FL, 33186 |
GAINES RONALD | Treasurer | 14121 SW 119 AVENUE, MIAMI, FL, 33186 |
MCARDLE GEORGE E | Agent | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | DOUGLAS ENTRANCE 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-12 | MCARDLE, GEORGE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State