Entity Name: | TERRAMAR07, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L07000123788 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 434 SOUTHEAST WALTERS TERRACE, PORT ST. LUCIE, FL, 34983 |
Mail Address: | 434 SOUTHEAST WALTERS TERRACE, PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SINGH RONALD | Manager | 1840 S.W. 22 STREET, 4TH FLOOR, MIAMI, FL, 33145 |
FERNANDEZ MANUEL | Manager | 1840 S.W. 22 STREET, 4TH FLOOR, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
SINGH RONALD | Secretary | 1840 S.W. 22 STREET, 4TH FLOOR, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-28 | 434 SOUTHEAST WALTERS TERRACE, PORT ST. LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-28 | 434 SOUTHEAST WALTERS TERRACE, PORT ST. LUCIE, FL 34983 | No data |
LC AMENDMENT AND NAME CHANGE | 2008-02-26 | TERRAMAR07, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000815685 | TERMINATED | 1000000179140 | ST LUCIE | 2010-07-21 | 2020-08-04 | $ 2,849.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
LC Amendment and Name Change | 2008-02-26 |
Florida Limited Liability | 2007-12-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State