Search icon

JPMCC 2006-LDP6 TEMPLE TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: JPMCC 2006-LDP6 TEMPLE TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPMCC 2006-LDP6 TEMPLE TERRACE, 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L09000112299
FEI/EIN Number 271458020

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

Address: TORCHLIGHT LOAN SERVICES, LLC, 701 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: TORCHLIGHT LOAN SERVICES, LLC, 701 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS FARGO BANK, N.A., AS TRUSTEE Managing Member 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, 20814
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 TORCHLIGHT LOAN SERVICES, LLC, 701 BRICKELL AVENUE, SUITE 2200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-05-01 TORCHLIGHT LOAN SERVICES, LLC, 701 BRICKELL AVENUE, SUITE 2200, MIAMI, FL 33131 -
LC AMENDMENT 2013-10-30 - -
LC AMENDMENT 2011-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-10-24 CORPORATION SERVICE COMPANY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
LC Amendment 2013-10-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-01
LC Amendment 2011-11-16
Reg. Agent Change 2011-10-24
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State