Search icon

TERRAGREEN, LLC - Florida Company Profile

Company Details

Entity Name: TERRAGREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAGREEN, 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: 18 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L14000044603
FEI/EIN Number 46-5127020

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

Address: 472 SE Hubble St, Lake City, FL, 32025, US
Mail Address: 472 SE Hubble St, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler Mary F Auth 472 SE Hubble St, Lake City, FL, 32025
FOWLER RYAN Agent 472 SE Hubble St, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154813 TERRAGREEN LLC ACTIVE 2020-12-07 2025-12-31 - 472 SE HUBBLE ST, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 472 SE Hubble St, Lake City, FL 32025 -
REINSTATEMENT 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 472 SE Hubble St, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-12-03 472 SE Hubble St, Lake City, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-15 FOWLER, RYAN -
REINSTATEMENT 2016-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-04-03
REINSTATEMENT 2016-03-15
Florida Limited Liability 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State