Search icon

TERRI SMITH PHOTO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TERRI SMITH Manager 5972 THORNTON LANE, TALLAHASSEE, FL, 32308
SMITH TERRI A Agent 5972 THORNTON LANE, TALLAHASSEE, FL, 32308

Fictitious Names

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

Events

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 -

Documents

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