Search icon

TETRAD LLC - Florida Company Profile

Company Details

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

TETRAD 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000090586
FEI/EIN Number 205985543

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

Address: 3243 REGISTER RD, FRUITLAND PARK, FL, 34731
Mail Address: 3243 REGISTER RD, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TERRANCE C Manager 1068 ISLAND WAY, LEESBURG, FL, 34748
JENKINS TERRANCE C Agent 3243 REGISTER RD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 3243 REGISTER RD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2008-02-14 3243 REGISTER RD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 3243 REGISTER RD, FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108773 ACTIVE 1000000879339 LAKE 2021-03-04 2041-03-10 $ 1,223.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State