Search icon

TERRAPIN CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TERRAPIN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAPIN CONSULTING, 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: 28 Apr 2006 (19 years ago)
Document Number: L06000044821
FEI/EIN Number 204807734

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

Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
Mail Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ DAVID MGRM Managing Member 8955 US Hwy 301 N, Parrish, FL, 34219
Katz David Agent 8955 US Hwy 301 N, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029829 PANAMAREFERRALS EXPIRED 2011-03-24 2016-12-31 - 4301 S FLAMINGO RD SUITE 106-147, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2020-03-20 Katz, David -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State