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. |
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 |
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 |
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 |
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