Search icon

TIERRA CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TIERRA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIERRA CONSTRUCTION, 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: 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: 06 Jun 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: L06000057888
FEI/EIN Number 205013080

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

Address: 4030 Henderson Blvd, TAMPA, FL, 33629, US
Mail Address: 6300 Sagewood Dr, Park City, UT, 84098, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scaglione Ronald Manager 6300 Sagewood Dr, Park City, UT, 84098
COCKEY PRESTON O Agent 110 E MADISON STREET, SUITE 204, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4030 Henderson Blvd, Ste 128, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-01-12 4030 Henderson Blvd, Ste 128, TAMPA, FL 33629 -
LC AMENDMENT 2014-12-30 - -
REGISTERED AGENT NAME CHANGED 2012-03-22 COCKEY, PRESTON OJR -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 110 E MADISON STREET, SUITE 204, TAMPA, FL 33602 -
LC AMENDMENT 2007-05-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
LC Amendment 2014-12-30
ANNUAL REPORT 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State