Search icon

TERRA FIRMA SPECIALTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TERRA FIRMA SPECIALTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA FIRMA SPECIALTIES, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000007031
FEI/EIN Number 200665462

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

Address: 5064 COUNTY HIGHWAY 192., DEFUNIAK SPRINGS, FL, 32433
Mail Address: 5064 COUNTY HIGHWAY 192., DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREACKER PAUL D Managing Member 5064 COUNTY HIGHWAY 192, DEFUNIAK SPRINGS, FL, 32433
Streacker Paul D Agent 5064 COUNTY HIGHWAY 192., DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 5064 COUNTY HIGHWAY 192., DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Streacker, Paul D -
REINSTATEMENT 2016-02-01 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State