Search icon

TERMINAL 37, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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