Entity Name: | TERRA ACON DORANDA DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRA ACON DORANDA DEVELOPMENTS, 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: |
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: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L11000044035 |
FEI/EIN Number |
451619555
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 |
Name | Role | Address |
---|---|---|
Gilg Jason | Authorized Representative | 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 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 | 2016-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-03 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-03 |
CORLCRACHG | 2016-12-15 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State