Search icon

TERRY'S HEALING HANDS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TERRY'S HEALING HANDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRY'S HEALING HANDS, 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: 25 Sep 2007 (18 years ago)
Document Number: L07000097540
FEI/EIN Number 651318936

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

Address: 258 Tamiami Trail S, VENICE, FL, 34285, US
Mail Address: 258 Tamiami Trail S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER-ARCORACI TERRY A Manager 258 Tamiami Trail S, VENICE, FL, 34285
PARKER-ARCORACI TERRY A Agent 258 Tamiami Trail S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085582 THERAPEUTIC MASSAGE OF VENICE ACTIVE 2012-08-29 2027-12-31 - 258 TAMIAMI TRL S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 PARKER-ARCORACI, TERRY A -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 258 Tamiami Trail S, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-01-29 258 Tamiami Trail S, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 258 Tamiami Trail S, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State