Search icon

TERRA KINETICS LLC - Florida Company Profile

Company Details

Entity Name: TERRA KINETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA KINETICS 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: 13 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000030334
FEI/EIN Number 364512494

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

Address: 1434 Villas of Juno Drive South, Juno Beach, FL, 33408, US
Mail Address: 1434 Villas of Juno Drive South, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CRAIG K Managing Member 3335 S. BROCKSMITH ROAD, FORT PIERCE, FL, 34945
O'NEILL DEAN M Managing Member 1434 Villas of Juno Drive South, Juno Beach, FL, 33408
O'Neill Dean M Agent 1434 Villas of Juno Drive South, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1434 Villas of Juno Drive South, Juno Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1434 Villas of Juno Drive South, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-04-30 O'Neill, Dean M -
CHANGE OF MAILING ADDRESS 2015-04-30 1434 Villas of Juno Drive South, Juno Beach, FL 33408 -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-02-15 - -
AMENDMENT 2003-03-17 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-04-02
CORLCMMRES 2009-03-13
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-07-03
LC Amendment 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State