Entity Name: | TERRACE COMMUNITIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRACE COMMUNITIES, L.L.C. 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: | 02 Dec 1998 (26 years ago) |
Date of dissolution: | 07 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | L98000003078 |
FEI/EIN Number |
650907761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NORTH US ONE, TEQUESTA, FL, 33469 |
Mail Address: | 400 NORTH US ONE, TEQUESTA, FL, 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORAY PROPERTIES, LLLP | Member | - |
JACK HEATON FAMILY TRUST | Member | 129 LINCOLN AVENUE, MANCHESTER CENTER, VT, 05255 |
Edwin B Wayman Revocable Marital Trust | Member | 104 BONEFISH CIRCLE, JUPITER, FL, 33477 |
MITCHELL FAMILY LLLP | Member | 2112 ROUTT STREET, LAKEWOOD, CO, 80215 |
Robillard-Hudak Patti | Agent | 400 North US Highway 1, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Robillard-Hudak, Patti | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 400 North US Highway 1, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-07 | 400 NORTH US ONE, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2002-05-07 | 400 NORTH US ONE, TEQUESTA, FL 33469 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State