Search icon

66 TERRA COTTA, LLC - Florida Company Profile

Company Details

Entity Name: 66 TERRA COTTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

66 TERRA COTTA, 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: 25 Jul 2011 (14 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: L11000085321
FEI/EIN Number APPLIED FOR

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

Address: 4360 SHIRE CREEK COURT, HILLARD, OH, 43026, US
Mail Address: 4360 SHIRE CREEK COURT, HILLARD, OH, 43026, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RULE WESLEY Managing Member 12205 Crowne Brook Circle, Franklin, TN, 37067
EMERICK WILLIAM MFRM 4360 SHIRE CREEK COURT, HILLIARD, OH, 43026
BAUMBERGER LANE C Managing Member 8568 BAKIRCAY LANE, POWELL, OH, 43065
ELIAS ROBERT Managing Member 1300 W. 9TH STREET, APT 445, CLEVELAND, OH, 44113
RULE WESLEY Agent 12205 Crowne Brook Circle, Franklin, FL, 37067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 12205 Crowne Brook Circle, Franklin, FL 37067 -
LC AMENDMENT 2011-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 4360 SHIRE CREEK COURT, HILLARD, OH 43026 -
CHANGE OF MAILING ADDRESS 2011-09-19 4360 SHIRE CREEK COURT, HILLARD, OH 43026 -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
LC Amendment 2011-09-19
Florida Limited Liability 2011-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State