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. |
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 |
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 | - |
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 | - |
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