Entity Name: | TIERRA VERDE ESCAPE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIERRA VERDE ESCAPE 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: |
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: | 03 Nov 2014 (10 years ago) |
Document Number: | L14000170315 |
FEI/EIN Number |
42-2224996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Neutron Drive, Murphy, NC, 28906, US |
Mail Address: | 35 Neutron Drive, Murphy, NC, 28906, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1651732 | 419 7TH AVENUE NORTH, TIERRA VERDE, FL, 33715 | 419 7TH AVENUE NORTH, TIERRA VERDE, FL, 33715 | 813.390.7109 | |||||||||
|
Form type | D |
File number | 021-246566 |
Filing date | 2015-08-27 |
File | View File |
Name | Role | Address |
---|---|---|
Fernandez Peter | Auth | 11702 Wesson Cir, Tampa, FL, 33618 |
NIKA CORPORATE HOUSING LLC | Auth | - |
PRESTON ENTERPRISES LLC | Auth | - |
DeBry Benoit | Auth | 145 Mahaffey Dr, Richmond Hill, GA, 31324 |
TOP LINE CONSULTING, LLC | Auth | - |
DOWN TIME VENTURES, LLC | Manager | - |
DOWN TIME VENTURES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 35 Neutron Drive, Murphy, NC 28906 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 35 Neutron Drive, Murphy, NC 28906 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 201 N Franklin Street, Suite 2000, Tampa, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State