Search icon

TERRA LOPEZ HOLDINGS, LLC

Company Details

Entity Name: TERRA LOPEZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: L05000118340
FEI/EIN Number NOT APPLICABLE
Address: 10906 SHELDON RD, TAMPA, FL, 33626
Mail Address: 10906 SHELDON RD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ERNEST Agent 10906 SHELDON RD, TAMPA, FL, 33626

Managing Member

Name Role Address
LOPEZ ERNEST Managing Member 10906 SHELDON RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-05-25 No data No data
REINSTATEMENT 2012-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159143 ACTIVE 1000000983033 HILLSBOROU 2024-03-12 2044-03-20 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000112308 ACTIVE 1000000815627 HILLSBOROU 2019-02-11 2039-02-13 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000192710 TERMINATED 1000000707120 ORANGE 2016-03-08 2036-03-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000321036 ACTIVE 1000000707115 HILLSBOROU 2016-03-04 2037-06-08 $ 226.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000320624 ACTIVE 1000000695160 HILLSBOROU 2015-09-29 2037-06-08 $ 599.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State