Search icon

2931 NE 11TH TERRACE FL LLC - Florida Company Profile

Company Details

Entity Name: 2931 NE 11TH TERRACE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2931 NE 11TH TERRACE FL 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: 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: 07 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L19000123177
FEI/EIN Number NOT APPLICABLE

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

Address: 2931 NE 11TH TERRACE, POMPANO BEACH, FL, 33064, US
Mail Address: 6252 NW 65TH TER, PARKLAND, FL, 33067, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTERIA RAMON Manager 6252 NW 65TH TER, PARKLAND, FL, 33067
RENTERIA-PUERTO SAMANTHA Authorized Representative 6252 NW 65TH TER, PARKLAND, FL, 33067
PUERTO MIREYA Authorized Representative 6252 NW 65TH TER, PARKLAND, FL, 33067
RENTERIA-PUERTO CASSANDRA Authorized Representative 6252 NW 65TH TER, PARKLAND, FL, 33067
RENTERIA-PUERTO Samantha Agent 6252 nw 65th ter, parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-08 - -
CHANGE OF MAILING ADDRESS 2023-06-08 2931 NE 11TH TERRACE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-06-08 RENTERIA-PUERTO, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 6252 nw 65th ter, parkland, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-23
REINSTATEMENT 2023-06-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State