Entity Name: | TERRACES AT REUNION II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000129122 |
FEI/EIN Number | 38-3888487 |
Address: | 4006 S. MacDill Ave., TAMPA, FLORIDA, FL, 33611, US |
Mail Address: | 3401, boulevard Ste-Anne, Quebec, QC, G1E 3L4, CA |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
PLANTE JACQUES | Manager | 3401, boulevard Ste-Anne, Quebec, QC, G1E 34 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4006 S. MacDill Ave., TAMPA, FLORIDA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 4006 S. MacDill Ave., TAMPA, FLORIDA, FL 33611 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
Florida Limited Liability | 2012-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State