Entity Name: | TERRYS AUTO SUPPLY OF SE FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRYS AUTO SUPPLY OF SE FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000098591 |
FEI/EIN Number |
261148463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 S Dixie Highway, Hollywood, FL, 33020, US |
Mail Address: | 400 S Dixie Highway, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finney Heather | Manager | 400 S Dixie Highway, Hollywood, FL, 33020 |
FINNEY HEATHER L | Agent | 400 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078246 | TERRYS AUTO SUPPLY, INC | EXPIRED | 2013-08-06 | 2018-12-31 | - | 1499 SW 30TH AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 400 S Dixie Highway, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 400 S Dixie Highway, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-23 | FINNEY, HEATHER L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 400 SOUTH DIXIE HWY, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State