Search icon

TERRACE COMMUNITIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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