Search icon

TERRI NICHOLE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: TERRI NICHOLE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRI NICHOLE DESIGNS, 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: 01 Jul 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: L14000105283
FEI/EIN Number NOT APPLICABLE

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

Address: 10544 Pebble Cove Lane, Boca Raton, FL, 33498, US
Mail Address: 10544 Pebble Cove Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Terri President 10544 Pebble Cove Lane, Boca Raton, FL, 33498
WHITE TERRI Agent 10544 Pebble Cove Lane, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 10544 Pebble Cove Lane, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2017-03-29 10544 Pebble Cove Lane, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 10544 Pebble Cove Lane, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2015-10-16 WHITE, TERRI -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-16
Florida Limited Liability 2014-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State