Entity Name: | ROBINHOOD TERRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBINHOOD TERRACE 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: |
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: | 02 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2008 (16 years ago) |
Document Number: | L06000045336 |
FEI/EIN Number |
204829686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 44236 20th St. East, Lancaster, CA, 93535, US |
Address: | 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KIM | Agent | 6671 WEST INDIANTOWN RD, JUPITER, FL, 33458 |
MILLER KIM | Manager | 6671 WEST INDIANTOWN RD #50-222, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022084 | PSL HOMES FOR RENT | EXPIRED | 2013-03-04 | 2018-12-31 | - | 5475 NW ST JAMES DRIVE #170, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-16 | 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-31 | 6671 WEST INDIANTOWN RD, 50-222, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-05 | MILLER, KIM | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State