Search icon

2741 NE 16 TERRACE WM, LLC. - Florida Company Profile

Company Details

Entity Name: 2741 NE 16 TERRACE WM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2741 NE 16 TERRACE WM, 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: 28 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L14000015108
FEI/EIN Number NOT APPLICABLE

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

Address: 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD C GLENN Manager 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304
LEONARD RETA B Authorized Representative 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304
LEONARD C GLENN Agent 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1523 Middle River Drive, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-02-28 1523 Middle River Drive, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1523 Middle River Drive, FORT LAUDERDALE, FL 33304 -
LC NAME CHANGE 2015-08-24 2741 NE 16 TERRACE WM, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
LC Name Change 2015-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State