Entity Name: | TERP PROPERTIES OF FLORIDA I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERP PROPERTIES OF FLORIDA I 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 02 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | L09000117869 |
FEI/EIN Number |
271598463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 118 GRACELAND BLVD, COLUMBUS, OH, 43214, US |
Address: | 3179 FELTRIM PLACE, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FIRHOUSE PROPERTIES OF FLORIDA I LLC | Manager | 118 GRACELAND BLVD, COLUMBUS, OH, 43214 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132231 | THE APARTMENTS AT SECRET LAKE RESORTS | ACTIVE | 2020-10-12 | 2025-12-31 | - | 118 GRACELAND BLVD, SUITE 318, COLUMBUS, OH, 43214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-02 | - | - |
LC STMNT OF AUTHORITY | 2021-12-22 | - | - |
LC STMNT OF AUTHORITY | 2021-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3179 FELTRIM PLACE, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-05-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-14 |
CORLCAUTH | 2021-12-22 |
CORLCAUTH | 2021-10-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State