Search icon

TERRAPIN F, LLC

Company Details

Entity Name: TERRAPIN F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L07000070460
FEI/EIN Number 261607448
Address: 111 NW 16th St, A-02, GAINESVILLE, FL, 32603, US
Mail Address: 111 NW 16th St, A-02, GAINESVILLE, FL, 32603, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KALLMAN CLAYTON B Agent 111 NW 16th St, A-02, GAINESVILLE, FL, 32603

Managing Member

Name Role Address
KALLMAN CLAYTON B Managing Member 111 NW 16th St, A-02, GAINESVILLE, FL, 32603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063462 THE QUAD ACTIVE 2019-05-31 2029-12-31 No data 111 NW 16TH ST, UNIT 2, GAINESVILLE, FL, 32603
G08060900109 STADIUM TERRACE EXPIRED 2008-02-28 2013-12-31 No data 2811 NW 58TH BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 111 NW 16th St, A-02, GAINESVILLE, FL 32603 No data
CHANGE OF MAILING ADDRESS 2023-03-01 111 NW 16th St, A-02, GAINESVILLE, FL 32603 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 111 NW 16th St, A-02, GAINESVILLE, FL 32603 No data
LC NAME CHANGE 2018-10-15 TERRAPIN F, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
LC Name Change 2018-10-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State