Entity Name: | TOWN CENTER PHASE TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWN CENTER PHASE TWO, 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: |
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: | 07 Oct 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000141222 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Jorge M. | President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Hoyos Jeffery | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Allen Matthew J. | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Milo, Jr. Alberto | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
Del Pozzo Tony | Vice President | 2850 Tigertail Ave, MIAMI, FL, 33133 |
TOWN CENTER PHASE TWO MANAGER, LLC | Managing Member | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2014-04-09 |
Florida Limited Liability | 2013-10-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State