Search icon

TERREMOTO PLANET LLC - Florida Company Profile

Company Details

Entity Name: TERREMOTO PLANET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERREMOTO PLANET 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: 15 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000010589
FEI/EIN Number 84-4432877

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

Address: 868 GRAZIE LOOP, DAVENPORT, FL, 33837
Mail Address: 868 GRAZIE LOOP, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES CHRISTIAN A Manager 3961 Garden Plaza Way, ORLANDO, FL, 32837
SOLEDAD ACUNA SALCEDMARIA Manager 3961 Garden Plaza Way, ORLANDO, FL, 32837
CESPEDES RIOS JUAN ANTONIO Manager 3961 Garden Plaza Way, ORLANDO, FL, 32837
COMERCIALIZADORA E INVERSIONES DONA MAGDAL Manager AV. CAUPOLICAN 441, TEMUCO
ACUNA SALCEDO BERNARDITA A Manager AV. CAUPOLICAN 441, TEMUCO
CESPEDES RIOS JUAN A Manager 868 GRAZIE LOOP, DAVENPORT, FL, 33837
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 868 GRAZIE LOOP, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-07-05 868 GRAZIE LOOP, DAVENPORT, FL 33837 -
LC AMENDMENT 2020-12-07 - -

Documents

Name Date
LC Amendment 2022-07-05
Reg. Agent Resignation 2021-08-12
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-07
Florida Limited Liability 2020-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State