Search icon

THERIAC ENTERPRISES OF REDDING, LLC - Florida Company Profile

Company Details

Entity Name: THERIAC ENTERPRISES OF REDDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERIAC ENTERPRISES OF REDDING, 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000091766
FEI/EIN Number 453009116

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

Address: 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL, 33912, US
Mail Address: 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSORETZ DANIEL Managing Member 6321 Daniels Pkwy, FORT MYERS, FL, 33912
AHLBORN JELENA Agent 6321 Daniels Pkwy, FORT MYERS, FL, 33912
TEM, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 AHLBORN, JELENA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-04-01 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State