Entity Name: | TERMINAL 37, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERMINAL 37, 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. |
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: | 01 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | L06000106135 |
FEI/EIN Number |
205855754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 N CHESTNUT RD, LAKELAND, FL, 33805, US |
Mail Address: | P.O. Box 90004, LAKELAND, FL, 33804, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEDZUF JOSEPH PJR | Manager | 1025 N CHESTNUT RD, LAKELAND, FL, 33805 |
TAYLOR & ASSOCIATES, ATTORNEYS AT LAW, P.L | Agent | 20 3D STREET, S.W., SUITE 209, WINTER HAVEN, FL, 33880 |
KEDZUF DEBRA A | Manager | 1025 N CHESTNUT RD, LAKELAND, FL, 33805 |
O'TOOLE JIM | Chief Financial Officer | 1025 N CHESTNUT RD, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-24 | 1025 N CHESTNUT RD, LAKELAND, FL 33805 | - |
LC AMENDMENT | 2016-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-30 | TAYLOR & ASSOCIATES, ATTORNEYS AT LAW, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-30 | 20 3D STREET, S.W., SUITE 209, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 1025 N CHESTNUT RD, LAKELAND, FL 33805 | - |
LC NAME CHANGE | 2009-02-04 | TERMINAL 37, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-13 |
LC Amendment | 2016-12-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State