Entity Name: | TERRANN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRANN, 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. |
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: | 04 Nov 2004 (21 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L04000080070 |
FEI/EIN Number |
27-0618741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5920 5TH STREET, S.W., VERO BEACH, FL, 32968, US |
Mail Address: | 5920 5TH STREET, S.W., VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB TERRY C | Managing Member | 5920 5TH STREET, S.W., VERO BEACH, FL, 32968 |
BARKETT ERIC C | Agent | 2615 15TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 2615 15TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 5920 5TH STREET, S.W., VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 5920 5TH STREET, S.W., VERO BEACH, FL 32968 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-12-09 | TERRANN, L.L.C. | - |
CANCEL ADM DISS/REV | 2009-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-03-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State