Entity Name: | 2424 GARDNER TERRACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2424 GARDNER TERRACE, 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: | 10 Jan 2012 (13 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: | L12000004746 |
FEI/EIN Number |
45-4421221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 W. INDIANTOWN ROAD, JUPITER, FL, 33458, US |
Mail Address: | 360 W. INDIANTOWN ROAD, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLEY JACK ATRUSTEE | Authorized Member | 39 W. HIGH POINT ROAD, STUART, FL, 34996 |
JANET C LAGERSTROM PA | Agent | 2565 NE Indian River Drive, Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037587 | IDEAACTUVE | EXPIRED | 2012-04-20 | 2017-12-31 | - | 2202 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | JANET C LAGERSTROM PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 2565 NE Indian River Drive, Jensen Beach, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-12 |
LC Amendment | 2019-06-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State