Search icon

TERRA VISTA REALTY, LLC - Florida Company Profile

Company Details

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

TERRA VISTA 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: 12 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: L06000038556
FEI/EIN Number 204975493

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

Address: 2450 SW 85th Terrace, Davie, FL, 33324, US
Mail Address: 151 North Nob Hill Road #458, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT GEORGE I Manager 27 SE 10th Avenue, FORT LAUDERDALE, FL, 33301
Miller Robert B Manager 151 North Nob Hill Road #458, Plantation, FL, 33324
JOHN DAVID L Brok 2450 NW 85th Terrace, Davie, FL, 33324
TEDRICK MICHELE Agent 151 North Nob Hill Road #458, Plantation, FL, 33324
John David L Brok 2450 NW 85th Terrace, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2450 SW 85th Terrace, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-03-22 2450 SW 85th Terrace, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 151 North Nob Hill Road #458, Plantation, FL 33324 -
LC AMENDMENT 2006-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State