Entity Name: | THARANCO REAL ESTATE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THARANCO REAL ESTATE II, 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L06000109720 |
FEI/EIN Number |
208564023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3315 COLLINS AVE, Miami Beach, FL, 33149, US |
Mail Address: | 3315 COLLINS AVE, Miami Beach, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THARANCO REAL ESTATE, LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3315 COLLINS AVE, Miami Beach, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3315 COLLINS AVE, Miami Beach, FL 33149 | - |
LC REVOCATION OF DISSOLUTION | 2013-06-21 | - | - |
LC VOLUNTARY DISSOLUTION | 2013-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2012-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-19 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-04 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State