Search icon

THE J.E. TERRY GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE J.E. TERRY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE J.E. TERRY 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L04000077534
FEI/EIN Number 201809879

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

Address: 1528 43rd Ave. Dr. W, Palmetto, FL, 34221, US
Mail Address: 1528 43rd Ave Dr W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY JAMES E Manager 1528 43RD AVE DR W, PALMETTO, FL, 34221
TERRY JAMES E President 1528 43RD AVE DR W, PALMETTO, FL, 34221
TERRY JAMES E Agent 1528 43RD AV. DR. W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
LC AMENDMENT 2016-06-30 - -
LC AMENDMENT AND NAME CHANGE 2016-05-31 THE J.E. TERRY GROUP LLC -
CHANGE OF MAILING ADDRESS 2016-04-26 1528 43rd Ave. Dr. W, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2016-04-26 TERRY, JAMES E -
REINSTATEMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1528 43rd Ave. Dr. W, Palmetto, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1528 43RD AV. DR. W., PALMETTO, FL 34221 -
LC AMENDMENT AND NAME CHANGE 2006-02-15 COASTAL WEALTH INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-17
LC Amendment 2016-06-30
LC Amendment and Name Change 2016-05-31
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State