Search icon

TERRA GRAND FLORIDIAN, LLC - Florida Company Profile

Company Details

Entity Name: TERRA GRAND FLORIDIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA GRAND FLORIDIAN, 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L10000100000
FEI/EIN Number 273573139

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

Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133, US
Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gilg Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2023-03-21 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
LC STMNT OF RA/RO CHG 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-12-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-09-20
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State