Search icon

TEMPLE TERRACE CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPLE TERRACE CAPITAL GROUP, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 09 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L13000017678
FEI/EIN Number 46-2401784

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

Address: 314 S. BURLINGAME AVE., Temple Terrace, FL, 33617, US
Mail Address: 314 S. BURLINGAME AVE., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDDER WILLIAM H Managing Member 314 S. BURLINGAME AVE., Temple Terrace, FL, 33617
RUDDER APRIL R Managing Member 314 S. BURLINGAME AVE., Temple Terrace, FL, 33617
RUDDER WILLIAM H Agent 314 S. BURLINGAME AVE., Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 314 S. BURLINGAME AVE., Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-04-27 314 S. BURLINGAME AVE., Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2016-04-27 RUDDER, WILLIAM H. III -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 314 S. BURLINGAME AVE., Temple Terrace, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State