Search icon

TERRACE INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TERRACE INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRACE INVESTMENT 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: 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000025682
FEI/EIN Number 200094305

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

Address: 12409 KELSO RD, THONOTOSASSA, FL, 33592
Mail Address: 12409 KELSO RD, THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSTEAD DONALD Managing Member 12409 KELSO RD, THONOTOSASSA, FL, 33592
WALSTEAD DONALD T Agent 12409 KELSO RD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 12409 KELSO RD, THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 12409 KELSO RD, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2011-03-25 12409 KELSO RD, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2011-03-25 WALSTEAD, DONALD T -
REINSTATEMENT 2011-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000353770 LAPSED 14-001009-CI CIRCUIT COURT PINELLAS COUNTY 2014-03-18 2019-03-20 $45,031.63 REPKA & JENNINGS, P.A., 711 PINELLAS ST, CLEARWATER, FL 33756
J14000104744 LAPSED 2011-CA-000768 13TH JUD CIR HILLSBOROUGH CO 2013-10-11 2019-01-21 $111,091.07 RICHARD S. LEE, DERIVATIVELY IN BEHALF OF, TERRACE INVESTMENT GROUP, LLC, 608 W. HORATIO STREET, TAMPA, FL 33606-4104
J09001147569 TERMINATED 1000000116655 0019185 001505 2009-04-06 2029-04-15 $ 1,753.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-03-25
Reg. Agent Change 2010-01-21
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State