Search icon

TERRA CORAL LLC - Florida Company Profile

Company Details

Entity Name: TERRA CORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA CORAL 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000014331
FEI/EIN Number 900656787

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

Address: 1058 n Tamiami, sarasota, FL, 34236, US
Mail Address: 1058 n Tamiami, sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE MICHAEL O Managing Member 1058 n tamaimi tr, sarasota, FL, 34236
kane angel mem 1058 n Tamiami, sarasota, FL, 34236
KANE MICHAEL O Agent 1058 n tamiami trl, sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 KANE, MICHAEL O -
LC STMNT OF AUTHORITY 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 1058 n Tamiami, su 108, sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-08-31 1058 n Tamiami, su 108, sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 1058 n tamiami trl, su 108, sarasota, FL 34236 -

Documents

Name Date
REINSTATEMENT 2023-10-20
REINSTATEMENT 2021-04-23
CORLCAUTH 2021-03-29
ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2017-03-23
CORLCAUTH 2017-02-06
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State