Entity Name: | SAN TERENZO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN TERENZO, 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: | 10 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000028462 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15005 SW 35TH ST, Davie, FL, 33331, US |
Mail Address: | 15005 SW 35TH ST, DAVIE, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERICI ALESSANDRO | Manager | 15005 SW 35 Street, Davie, FL, 33331 |
Straus Arnold M | Agent | 10081 Pines Boulevard, Pembroke Pines, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000052582 | CASA DEL SOL APARTMENTS | ACTIVE | 2016-05-26 | 2027-12-31 | - | 2724 NE 14TH STREET, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 15005 SW 35TH ST, Davie, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Straus, Arnold M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 10081 Pines Boulevard, Suite C, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2018-07-03 | 15005 SW 35TH ST, Davie, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1443997307 | 2020-04-28 | 0455 | PPP | 2724 ne 14th street, Fortlauderdale, FL, 33304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State