Entity Name: | TERRYS A/C SERVICE "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRYS A/C SERVICE "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: | 25 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000165374 |
FEI/EIN Number |
46-4894798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 GIBSON STREET, LEESBURG, FL, 34748, US |
Mail Address: | 1202 GIBSON STREET, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS TERRY | Managing Member | 1202 GIBSON STREET, LEESBURG, FL, 34748 |
ADAMS TERRY | Agent | 1202 GIBSON STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-22 | ADAMS, TERRY | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-04-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000198257 | LAPSED | 2018-SC-26512 | ORANGE COUNTY | 2019-03-07 | 2024-03-19 | $8,112.72 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., SUITE 400, DEERFIELD BEACH, FL 33442 |
J16000352140 | LAPSED | 16-2016-SC 1725 DIV A | CTY CT DUVAL CTY | 2016-05-26 | 2021-06-06 | $4,599.36 | THE WARE GROUP, INC. D/B/A "JOHNSTONE SUPPLY", 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32216 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-12-22 |
REINSTATEMENT | 2016-12-08 |
REINSTATEMENT | 2015-10-02 |
ANNUAL REPORT | 2014-05-01 |
LC Amendment | 2014-04-25 |
Florida Limited Liability | 2013-11-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State