Entity Name: | TERRA FIRMA LAMININ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA FIRMA LAMININ 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: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L09000070259 |
FEI/EIN Number |
270596653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 NEWPORT DR., INDIALANTIC, FL, 32903, US |
Mail Address: | 215 Baytree Dr., MELBOURNE, FL, 32940, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JOSE W | Managing Member | 630 NEWPORT DR., INDIALANTIC, FL, 32903 |
RUIZ CYNTHIA | Managing Member | 630 NEWPORT DR., INDIALANTIC, FL, 32903 |
CEROW MICHAEL S | Agent | 215 Baytree Dr, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 630 NEWPORT DR., INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 215 Baytree Dr, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 630 NEWPORT DR., INDIALANTIC, FL 32903 | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-07 | CEROW, MICHAEL SCPA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State