Search icon

102 TERRACES AT REUNION, LLC - Florida Company Profile

Company Details

Entity Name: 102 TERRACES AT REUNION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

102 TERRACES AT REUNION, 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L12000158026
FEI/EIN Number 90-0927171

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

Address: 6300 Raleigh St, orlando, FL, 32835, US
Mail Address: 6300 Raleigh St, orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES PAUL V Manager 6300 Raleigh St, orlando, FL, 32835
GARCES GABRIELA A Manager 6300 RALEIGH ST, ORLANDO, FL, 32835
Garces Gabriela Agent 6300 Raleigh St, orlando, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 6300 Raleigh St, UNIT 104, orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 6300 Raleigh St, UNIT 104, orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-11-08 6300 Raleigh St, UNIT 104, orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Garces, Gabriela -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State