Search icon

TERRON, L.L.C. - Florida Company Profile

Company Details

Entity Name: TERRON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRON, L.L.C. 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: 13 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L06000100563
FEI/EIN Number 208662366

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

Address: 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIN TRAVIS Managing Member 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
BLAIN KRISTIN Managing Member 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL, 33410
CRARY LAWRENCE E Agent 759 S.W. FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2013-02-12 2422 BAY VILLAGE COURT, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 759 S.W. FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
LC Amendment 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State