Search icon

THE TERRACES, JACARANDA CLUB LUXURY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: THE TERRACES, JACARANDA CLUB LUXURY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: M11000004800
FEI/EIN Number 45-2438618

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

Address: 222 South Riverside Plaza, 34th Floor, Chicago, IL, 60606, US
Mail Address: 222 South Riverside Plaza, 34th Floor, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lew Vanessa Auth 222 South Riverside Plaza, Chicago, IL, 60606
Tennessee Consolidated Retirement System Member 222 South Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068591 THE TERRACES, JACARANDA CLUB LUXURY RENTALS EXPIRED 2012-07-10 2017-12-31 - C/O BREEF AMERICAN LLC, 875 N. MICHIGAN AVE., SUITE 4100, CHICAGO, IL, 60611
G12000041028 HARBOR TOWN AT JACARANDA EXPIRED 2012-05-01 2017-12-31 - 8101 NW 14TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 222 South Riverside Plaza, 34th Floor, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-03-19 222 South Riverside Plaza, 34th Floor, Chicago, IL 60606 -
LC AMENDMENT 2018-12-28 - -
LC NAME CHANGE 2012-07-26 THE TERRACES, JACARANDA CLUB LUXURY RENTALS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-25
LC Amendment 2019-12-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State