Search icon

TERP PROPERTIES OF FLORIDA I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FIRHOUSE PROPERTIES OF FLORIDA I LLC Manager 118 GRACELAND BLVD, COLUMBUS, OH, 43214

Fictitious Names

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

Events

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 -

Documents

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