Search icon

TERRA MANAGEMENT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: TERRA MANAGEMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA MANAGEMENT GROUP 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: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: L08000023581
FEI/EIN Number 262267799

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

Address: 550 NORTH REO STREET, SUITE 104, TAMPA, FL, 33609
Mail Address: 550 NORTH REO STREET, STE. 104, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNER DAVID R Managing Member 550 NORTH REO STREET, STE. 104, TAMPA, FL, 33609
ANDREWS EDWARD D Managing Member 550 N. REO STREET, TAMPA, FL, 33609
Berner David Managing Member 550 NORTH REO STREET, TAMPA, FL, 33609
ANDREWS EDWARD D Agent 550 N. REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 550 NORTH REO STREET, SUITE 104, TAMPA, FL 33609 -
REINSTATEMENT 2013-05-02 - -
REGISTERED AGENT NAME CHANGED 2013-05-02 ANDREWS, EDWARD D -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 550 N. REO STREET, SUITE 104, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-10 550 NORTH REO STREET, SUITE 104, TAMPA, FL 33609 -
LC AMENDMENT 2008-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State