Search icon

569 TERRANOVA CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: 569 TERRANOVA CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

569 TERRANOVA CIRCLE, 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: 01 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L13000064201
FEI/EIN Number 82-1103815

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

Address: 569 TERRANOVA CIR LLC, 2784 Register RD SE, WINTER HAVEN, FL, 33884, US
Mail Address: 2784 REGISTER RD. SE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANUMURI NAGESWARARAO Manager 2784 REGISTER RD. SE, WINTER HAVEN, FL, 33884
KANU SATYAPRIYA Manager 2784 REGISTER RD. SE, WINTER HAVEN, FL, 33884
Kanumuri Varun Othe 2784 Register Road, SE, Winter Haven, FL, 33884
Kanumuri Lalitha othe 569 TERRANOVA CIR LLC, WINTER HAVEN, FL, 33884
Kanumuri Nageswararao V Agent 2784 Register Road, SE, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 569 TERRANOVA CIR LLC, 2784 Register RD SE, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2017-04-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 Kanumuri, Nageswararao V. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2784 Register Road, SE, Winter Haven, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-08-25
REINSTATEMENT 2017-04-04
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State