Search icon

TERRA DOLCI, LLC - Florida Company Profile

Company Details

Entity Name: TERRA DOLCI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA DOLCI, 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: 29 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: L04000057327
FEI/EIN Number 202449026

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

Address: 11715 SHERRI LANE, MIAMI, FL, 33183, US
Mail Address: 13500 N. Kendall Dr, Suite 115, MIAMI, FL, 33186, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO ADRIANNE Managing Member 13500 N. Kendall Dr, MIAMI, FL, 33186
TAX RETURN CENTER, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042153 CHEF ADRIANNE'S VINEYARD RESTAURANT AND BAR ACTIVE 2024-03-25 2029-12-31 - 13500 NORTH KENDALL DRIVE, SUITE 115, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 11715 SHERRI LANE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 13500 NORTH KENDALL DR, SUITE 115, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-01-25 TAX RETURN CENTER LLC -
CHANGE OF MAILING ADDRESS 2022-04-27 11715 SHERRI LANE, MIAMI, FL 33183 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558937703 2020-05-01 0455 PPP 11510 SW 147TH AVE UNIT 21, MIAMI, FL, 33196
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78042
Loan Approval Amount (current) 78042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 130
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78806.81
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State