Search icon

TR 4708 ENTERPRISES, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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