Search icon

1015 SE 47TH TERRACE LLC - Florida Company Profile

Company Details

Entity Name: 1015 SE 47TH TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1015 SE 47TH 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: 14 May 2010 (15 years ago)
Date of dissolution: 28 Mar 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L10000052068
FEI/EIN Number 272570051

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

Address: 1015 SE 47TH TERRACE, CAPE CORAL, FL, 33904
Mail Address: 1015 SE 47TH TERRACE, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVDOKIMOV ALEXANDER I Managing Member 5306 MALIBU CT, CAPE CORAL, FL, 33904
RIETMANN PETER Managing Member 204 TUDOR DRIVE #8, CAPE CORAL, FL, 33904
EVDOKIMOV ALEXANDER Agent 5306 MALIBU COURT, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042672 LA TERRAZA 47 EXPIRED 2010-05-14 2015-12-31 - 1015 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-03-28 - -
REINSTATEMENT 2012-02-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-23 EVDOKIMOV, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 5306 MALIBU COURT, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-04-12 - -
LC AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000604305 ACTIVE 1000000614003 LEE 2014-04-24 2034-05-09 $ 2,152.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000595644 ACTIVE 1000000610073 LEE 2014-04-17 2034-05-09 $ 2,376.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000513944 ACTIVE 1000000605132 LEE 2014-04-04 2034-05-01 $ 1,979.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001013666 TERMINATED 1000000427355 LEE 2012-11-27 2032-12-14 $ 1,730.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000559513 TERMINATED 1000000229756 LEE 2011-08-17 2031-08-31 $ 13,962.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Voluntary Dissolution 2013-03-28
Reinstatement 2012-02-23
Admin. Diss. for Reg. Agent 2011-04-12
Reg. Agent Resignation 2011-01-31
LC Amendment 2010-10-19
Florida Limited Liability 2010-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State