Search icon

TERRACES AT RIVER OAKS LLC - Florida Company Profile

Company Details

Entity Name: TERRACES AT RIVER OAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRACES AT RIVER 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: 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000072757
FEI/EIN Number 201773543

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

Address: 203 DIXIE BLVD, DELRAY BEACH, FL, 33444, US
Mail Address: 203 DIXIE BLVD, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO RAMON Manager 800 N OCEAN BLVD, # 5, DELRAY BEACH, FL, 33483
SAVERINO MARCO Manager 203 DIXIE BLVD, DELRAY BEACH, FL, 33444
AMES SHANE Manager 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483
CARABALLO RAMON Agent 800 N OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 203 DIXIE BLVD, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-02-10 203 DIXIE BLVD, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2010-03-03 CARABALLO, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 800 N OCEAN BLVD, # 5, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State