Entity Name: | TERROPLETAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERROPLETAS, 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: | 25 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000092014 |
FEI/EIN Number |
82-1323869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL, 34746, US |
Mail Address: | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ JOHN E | Manager | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL, 34746 |
VAZQUEZ NIEVES CORALY | Authorized Representative | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL, 34746 |
VAZQUEZ JOHN E | Agent | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-09 | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | VAZQUEZ, JOHN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 3685 FOUNTAINBLEU BLVD, KISSIMMEE, FL 34746 | - |
LC AMENDMENT | 2018-08-23 | - | - |
LC AMENDMENT | 2017-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000126540 | ACTIVE | 1000000919624 | OSCEOLA | 2022-04-06 | 2043-03-29 | $ 888.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-09 |
LC Amendment | 2018-08-23 |
LC Amendment | 2017-07-31 |
Florida Limited Liability | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State