Search icon

6545 TERRACE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 6545 TERRACE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6545 TERRACE REALTY, 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: 14 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: L05000119462
FEI/EIN Number 204001450

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

Address: 11 MAPLE RUN DRIVE, JERICHO, NY, 11753
Mail Address: 11 MAPLE RUN DRIVE, JERICHO, NY, 11753
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTAFESTE ANTHONY Managing Member 19 South Road, Oyster Bay, NY, 11771
GUSTA RUSSELL T Managing Member 2882 SCOTT ROAD, WANTAGH, NY, 11793
YALUNG EVELYN Managing Member 437 Dragonfly Trail, Chapel Hill, NC, 27517
CASCIO CHARLES Managing Member 797 MICHELE LANE, WANTAGH, NY, 11793
RUF ALAN FRANCIS E Agent 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 11 MAPLE RUN DRIVE, JERICHO, NY 11753 -
LC AMENDMENT 2010-04-27 - -
CHANGE OF MAILING ADDRESS 2010-04-27 11 MAPLE RUN DRIVE, JERICHO, NY 11753 -
REGISTERED AGENT NAME CHANGED 2009-11-09 RUF, ALAN FRANCIS ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 2455 EAST SUNRISE BLVD, SUITE 609, FT. LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State