Search icon

TERE & CARL LLC - Florida Company Profile

Company Details

Entity Name: TERE & CARL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERE & CARL 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 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L16000145511
FEI/EIN Number 81-3443954

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

Address: 600 EAST 4TH AVENUE, HIALEAH, FL, 33010, US
Mail Address: 3738 SE SANTA BARBARA PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMERA TERESA J Manager 3738 SE SANTA BARBARA PLACE, CAPE CORAL, FL, 33904
MOLINA CARL Manager 3738 SE SANTA BARBARA PLACE, CAPE CORAL, FL, 33904
DAMERA TERESA Agent 600 EAST 4TH AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117915 TOCCO DI BELLEZZA AESTHETIC CLINIC & SPA ACTIVE 2016-10-31 2026-12-31 - 600 EAST 4TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 600 EAST 4TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 600 EAST 4TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 600 EAST 4TH AVENUE, HIALEAH, FL 33010 -
REINSTATEMENT 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 DAMERA , TERESA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State