Search icon

TERRA VERDE LLC - Florida Company Profile

Company Details

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

TERRA VERDE 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: 16 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000048115
FEI/EIN Number 203604499

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

Mail Address: 4918 NW 36th Drive, Gainesville, FL, 32605, US
Address: 4198 NW 36th Drive, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN PATTIE WMGRM Managing Member 4918 NW 36th Drive, Gainesville, FL, 32605
GLENN WILLIAM EMGRM Managing Member 4918 NW 36th Drive, Gainesville, FL, 32605
GLENN PATTIE WMGRM Agent C/O 4918 NW 36th Drive, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 C/O 4918 NW 36th Drive, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4198 NW 36th Drive, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-01-26 4198 NW 36th Drive, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2021-03-17 GLENN, PATTIE W, MGRM -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State