Search icon

TERZETTO 125 LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
TANGO MANAGEMENT SERVICES, LLC Manager -
MELLINGER, DARIN W, Esq. Agent 1200 NORTH FEDERAL HIGHWAY, 200, BOCA RATON, FL 33432

Events

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 -

Debts

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

Documents

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