Entity Name: | TERZETTO 125 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TERZETTO 125 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: |
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: | 05 Jun 2012 (13 years ago) |
Document Number: | L12000074938 |
FEI/EIN Number |
46-0931144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21209 NE 38th AVE, Aventura, FL 33180 |
Mail Address: | 21209 NE 38th AVE, Aventura, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANGO MANAGEMENT SERVICES, LLC | Manager | - |
MELLINGER, DARIN W, Esq. | Agent | 1200 NORTH FEDERAL HIGHWAY, 200, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 21209 NE 38th AVE, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 21209 NE 38th AVE, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | MELLINGER, DARIN W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1200 NORTH FEDERAL HIGHWAY, 200, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000885383 | LAPSED | 2013-06596 CC 26 (03) | MIAMI DADE COUNTY COURT | 2014-08-07 | 2019-08-22 | $13,865.00 | JODY STUCKY, C/O KENZIE N. SADLAK, PA, PO BOX 971635, MIAMI, FL 33197 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State