Entity Name: | LA TERRE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA TERRE HOLDINGS, 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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 04 Jan 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2019 (6 years ago) |
Document Number: | L06000050782 |
FEI/EIN Number |
204960751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3948 3RD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 3948 3RD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOES ROBERTA A | Manager | 3948 3RD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL, 32250 |
GOES ROBERTA A | Agent | 3948 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 3948 3RD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 3948 3RD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | GOES, ROBERTA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 3948 THIRD STREET SOUTH, SUITE 356, JACKSONVILLE BEACH, FL 32202 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-01-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State