Search icon

TERRACE COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: TERRACE COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRACE COLLECTION, 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: 14 Oct 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: L10000107517
FEI/EIN Number 293680530

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

Address: 3928 Doral Dr, TAMPA, FL, 33634, US
Mail Address: 3928 Doral Dr, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONY MUNIZ J Managing Member 8405 N EDISON AVE, TAMPA, FL, 33604
Barbas Randy R Managing Member 3928 Doral Dr, Tampa, FL, 33634
STEPHEN BARBAS Manager 1802 W. Cleveland St, TAMPA, FL, 33606
BARBAS RANDY R Agent 3928 Doral Dr, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 3928 Doral Dr, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3928 Doral Dr, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-02-07 3928 Doral Dr, TAMPA, FL 33634 -
CONVERSION 2010-10-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000077733. CONVERSION NUMBER 500000108205

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State