Entity Name: | TERRIER OIL COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000063797 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
NITTERAUER SUSAN M | Agent | 6 Fairpoint Place, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
NITTERAUER SUSAN M | Vice President | 6 Fairpoint Place, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
BONGIOVI DUCHESS K | President | 92 RIVA BLVD, BRICK, NJ, 08723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6 Fairpoint Place, GULF BREEZE, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-01 | 6 Fairpoint Place, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-01 | 6 Fairpoint Place, GULF BREEZE, FL 32561 | No data |
CONVERSION | 2014-04-14 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000005929. CONVERSION NUMBER 500000139895 |
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 Feb 2025
Sources: Florida Department of State