Entity Name: | TERRI SMITH PHOTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRI SMITH PHOTO, 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: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | L11000046959 |
FEI/EIN Number |
46-3311244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5972 THORNTON LANE, TALLAHASSEE, FL, 32308, UN |
Mail Address: | 5972 THORNTON LANE, TALLAHASSEE, FL, 32308, UN |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRI SMITH | Manager | 5972 THORNTON LANE, TALLAHASSEE, FL, 32308 |
SMITH TERRI A | Agent | 5972 THORNTON LANE, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127063 | SWEET WILLOW STORM | EXPIRED | 2015-12-16 | 2020-12-31 | - | 5972 THORNTON LANE, TALLAHASSEE, FL, 32308 |
G14000092141 | TERRI SMITH DETAILS | EXPIRED | 2014-09-09 | 2024-12-31 | - | 5972 THORNTON LN, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 5972 THORNTON LANE, TALLAHASSEE, FL 32308 UN | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 5972 THORNTON LANE, TALLAHASSEE, FL 32308 UN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State