Search icon

TERRA IMAGING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TERRA IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA IMAGING 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: 22 May 2009 (16 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L09000049938
FEI/EIN Number 261506464

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

Address: 456 WHISPERING OAK LANE, APOPKA, FL, 32712, US
Mail Address: P.O. BOX 4213, TELLURIDE, CO, 81435
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TERRA IMAGING LLC, COLORADO 20151741064 COLORADO

Key Officers & Management

Name Role Address
ENGSTROM KARL R Manager P.O BOX 4213, TELLURIDE, CO, 81435
ENGSTROM KARL R Agent 1 Ocean Dr, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-04 1 Ocean Dr, Suite A, Miami Beach, FL 33139 -
REINSTATEMENT 2015-08-04 - -
REGISTERED AGENT NAME CHANGED 2015-08-04 ENGSTROM, KARL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-07 456 WHISPERING OAK LANE, APOPKA, FL 32712 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-08-04
ANNUAL REPORT 2013-05-27
REINSTATEMENT 2012-12-07
ANNUAL REPORT 2011-09-07
REINSTATEMENT 2010-11-05
Florida Limited Liability 2009-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State