Entity Name: | TR 4708 ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TR 4708 ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | L10000087371 |
FEI/EIN Number |
27-3283822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVENUE, SUITE 1110, MIAMI, FL, 33131, US |
Mail Address: | 18001 Old Cutler Road STE 421, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLBROOK GLORIA | Manager | 26608 ISABELLA PARKWAY, SANTA CLARITA, CA, 91351 |
TERAN HOLBROOK EDWIN | Manager | 26608 ISABELLA PARKWAY, SANTA CLARITA, CA, 91351 |
TERAN HOLBROOK DANIEL | Manager | 26608 ISABELLA PARKWAY, SANTA CLARITA, CA, 91351 |
Hetenyi Marcell | Agent | 18001 Old Cutler Road STE 421, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 777 BRICKELL AVENUE, SUITE 1110, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Hetenyi, Marcell | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 18001 Old Cutler Road STE 421, STE 421, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2016-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-01-22 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State