Entity Name: | THERIAC ENTERPRISES OF CLARMONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERIAC ENTERPRISES OF CLARMONT, 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: |
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: | 04 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000046320 |
FEI/EIN Number |
656326140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6321 Daniels Pkwy, Suite 200, FT. MYERS, FL, 33912, US |
Mail Address: | 6321 Daniels Pkwy, Suite 200, FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEM, LLC | Manager | - |
DANIEL DOSORETZ | Managing Member | 6321 Daniels Pkwy, FT. MYERS, FL, 33912 |
AHLBORN JELENA | Agent | 6321 Daniels Pkwy, FT. MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | AHLBORN, JELENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FT. MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FT. MYERS, FL 33912 | - |
MERGER | 2006-09-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000059389 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State