Entity Name: | 4465 SW 34 TERRACE "L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4465 SW 34 TERRACE "L.L.C." 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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000048637 |
FEI/EIN Number |
47-3474277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 Bogota Ave, Hollywood, FL, 33026, US |
Mail Address: | 2715 Bogota Ave, Hollywood, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perdomo Edgar | President | 2715 Bogota Ave, Hollywood, FL, 33026 |
Shoff-Brock Darlene | Manager | 2715 Bogota Ave, Hollywood, FL, 33026 |
Perdomo Edgar | Agent | 2715 Bogota Ave, Hollywood, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 2715 Bogota Ave, Hollywood, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 2715 Bogota Ave, Hollywood, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 2715 Bogota Ave, Hollywood, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | Perdomo, Edgar | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-26 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-06 |
AMENDED ANNUAL REPORT | 2017-08-15 |
AMENDED ANNUAL REPORT | 2017-05-08 |
AMENDED ANNUAL REPORT | 2017-04-10 |
AMENDED ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-11-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State