Search icon

TERRIER OIL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TERRIER OIL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRIER OIL COMPANY, 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: L14000063797
FEI/EIN Number NOT APPLICABLE

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

Address: 6 Fairpoint Place, GULF BREEZE, FL, 32561, US
Mail Address: P O Box 39, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NITTERAUER SUSAN M Vice President 6 Fairpoint Place, GULF BREEZE, FL, 32561
BONGIOVI DUCHESS K President 92 RIVA BLVD, BRICK, NJ, 08723
NITTERAUER SUSAN M Agent 6 Fairpoint Place, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-25 6 Fairpoint Place, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 6 Fairpoint Place, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 6 Fairpoint Place, GULF BREEZE, FL 32561 -
CONVERSION 2014-04-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000005929. CONVERSION NUMBER 500000139895

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State