Search icon

TERBO ENTERPRISES, LLC - Florida Company Profile

Company Details

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

TERBO ENTERPRISES, 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000061048
FEI/EIN Number 46-5644202

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

Address: 2801 W BUSH BLVD STE 200, TAMPA, FL, 33618
Mail Address: 2801 W BUSH BLVD STE 200, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T.EDMUND SPINKS,ESQ Agent 2801 W BUSH BLVD STE 200, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070011 ERADITATT ACTIVE 2024-06-05 2029-12-31 - 7823 N HIMES AVE, TAMPA, FL, 33614
G17000000711 SOLAMED EXPIRED 2017-01-03 2022-12-31 - 7823 N. HIMES AVE, TAMPA, FL, 33614
G16000125708 ERADITATT EXPIRED 2016-11-21 2021-12-31 - 7823 N HIMES AVE, TAMPA, FL, 33614
G16000031760 ERADITATT EXPIRED 2016-03-28 2021-12-31 - 1601 W PLATT ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-01-03 - -

Documents

Name Date
LC Amendment 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State