Search icon

TERRASCAPE, LLC - Florida Company Profile

Company Details

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

TERRASCAPE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2014 (10 years ago)
Document Number: L14000167777
FEI/EIN Number 47-2286128

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

Address: 5323 CRANE HILL COURT, ST. CLOUD, FL, 34771, US
Mail Address: 4409 HOFFNER AVENUE, #184, ORLANDO, FL, 32812, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUETA GABRIELA Authorized Person 5323 Crane Hill Court, SAINT CLOUD, FL, 34771
BROWN CHRISTOPHER L Authorized Person 5323 Crane Hill Court, SAINT CLOUD, FL, 34771
ARGUETA GABRIELA Agent 5323 Crane Hill Court, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066627 GREENVIEW PEST AND LAWN EXPIRED 2017-06-16 2022-12-31 - 4409 HOFFNER AVE, UNIT # 184, ORLANDO, FL, 32812
G14000114465 TERRASCAPE EXPIRED 2014-11-13 2019-12-31 - 4409 HOFFNER AVE.,, #184, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5323 CRANE HILL COURT, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5323 Crane Hill Court, SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000065613 ACTIVE 1000000977779 ORANGE 2024-01-22 2034-01-31 $ 394.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453828503 2021-02-20 0455 PPP 5323 Crane Hill Ct, Saint Cloud, FL, 34771-8794
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52495
Loan Approval Amount (current) 52495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8794
Project Congressional District FL-09
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52768.26
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State