Search icon

TIERRA VERDE ESCAPE LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

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

Filings since 2015-08-27

Form type D
File number 021-246566
Filing date 2015-08-27
File View File

Key Officers & Management

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 -

Events

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 -

Documents

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