Search icon

TERRAMARK GROUP LLC - Florida Company Profile

Company Details

Entity Name: TERRAMARK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAMARK GROUP 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: 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: 09 Jul 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L02000017090
FEI/EIN Number 300096260

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

Address: 201 N US HIGHWAY 1, JUPITER, FL, 33477, US
Mail Address: 201 N US Highway 1, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROSA DANIEL Manager 201 N US HIGHWAY 1, JUPITER, FL, 33477
OROSA MARIA Manager 201 N US Highway 1, Jupiter, FL, 33477
OROSA DANIEL J Agent 201 N US Highway 1, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-18 201 N US HIGHWAY 1, STE d10 #1040, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 201 N US Highway 1, STE D 1040, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 201 N US HIGHWAY 1, STE d10 #1040, JUPITER, FL 33477 -
LC NAME CHANGE 2015-02-23 TERRAMARK GROUP LLC -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-23
LC Name Change 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State