Search icon

TERRYS AUTO SUPPLY OF SE FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Finney Heather Manager 400 S Dixie Highway, Hollywood, FL, 33020
FINNEY HEATHER L Agent 400 SOUTH DIXIE HWY, HOLLYWOOD, FL, 33020

Fictitious Names

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

Events

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 -

Documents

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