Search icon

TERPENING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TERPENING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERPENING HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2005 (19 years ago)
Document Number: L05000112737
FEI/EIN Number 203843948

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

Address: 2980 SOUTH 25TH STREET, FORT PIERCE, FL, 34981
Mail Address: 2980 SOUTH 25TH STREET, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERPENING JAMES P Manager 2980 SOUTH 25TH STREET, FORT PIERCE, FL, 34981
TERPENING SHERRY T Manager 2980 SOUTH 25TH STREET, FORT PIERCE, FL, 34981
ABERNETHY BRUCE R Agent 500 VIRGINIA AVENUE, SUITE 202, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 500 VIRGINIA AVENUE, SUITE 202, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 2980 SOUTH 25TH STREET, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2006-04-19 2980 SOUTH 25TH STREET, FORT PIERCE, FL 34981 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001000539 LAPSED 2009-CA-3645 19TH CIRCUIT COURT OF FL 2013-03-20 2018-05-30 $5,205,264.15 GARY L. VONCKX AND CATHERINE ANN VONCKX, 480 VICKERS HOLLOW ROAD, SMITHVILLE, TN 37166

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State