Search icon

TERRA POINT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TERRA POINT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA POINT PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L13000013103
FEI/EIN Number 46-2024781

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

Address: 15202 NW 147th Drive Ste 1200, Alachua, FL, 32615, US
Mail Address: 15202 NW 147th Drive Ste 1200, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYARS KATHLEEN Managing Member 15202 NW 147th Drive Ste 1200, Alachua, FL, 32615
BYARS SCOTT Managing Member 15202 NW 147th Drive Ste 1200, Alachua, FL, 32615
BYARS SCOTT Agent 15202 NW 147th Drive Ste 1200, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 15202 NW 147th Drive Ste 1200, 125, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 15202 NW 147th Drive Ste 1200, 125, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-01-26 15202 NW 147th Drive Ste 1200, 125, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2023-01-26 BYARS, SCOTT -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State