Search icon

TERUEL ENTERPRISES, LLC

Company Details

Entity Name: TERUEL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2016 (8 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L16000151517
FEI/EIN Number 81-3568662
Address: 6501 Congress Avenue, BOCA RATON, FL, 33487, US
Mail Address: 6501 Congress Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERUEL 401K 2019 813568662 2022-01-06 TERUEL ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5616133707
Plan sponsor’s address 6501 CONGRESS AVENUE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-01-06
Name of individual signing MARC TERUEL
Valid signature Filed with authorized/valid electronic signature
TERUEL ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2017 813568662 2018-07-09 TERUEL ENTERPRISES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5616133707
Plan sponsor’s address 1060 S OCEAN BLVD, UNIT C, DELRAY BEACH, FL, 334831928

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TERUEL ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2016 813568662 2017-07-10 TERUEL ENTERPRISES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 5616133707
Plan sponsor’s address 6559 POND APPLE RD, BOCA RATON, FL, 334331928

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
TERUEL MARC Manager 6501 Congress Avenue, BOCA RATON, FL, 33487

Authorized Member

Name Role Address
TERUEL CANDACE Authorized Member 6501 Congress Avenue, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC VOLUNTARY DISSOLUTION 2019-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 6501 Congress Avenue, 100, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-02-07 6501 Congress Avenue, 100, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 LEGALINC CORPORATE SERVICES INC. No data

Documents

Name Date
LC Voluntary Dissolution 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
Florida Limited Liability 2016-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State