Entity Name: | TERRAPIN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRAPIN SERVICES, 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: | 23 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000051224 |
FEI/EIN Number |
47-3543342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11515 Forest Mere Dr, Bonita Springs, FL, 34135, US |
Mail Address: | 11515 Forest Mere Dr, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sibley Brent | Authorized Member | 11515 Forest Mere Dr., Bonita Springs, FL, 34135 |
Sibley Brent | Agent | 11515 Forest Mere Dr, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036069 | TERRAPIN HOME SERVICES | EXPIRED | 2015-04-09 | 2020-12-31 | - | 9225 GULF SHORE DRIVE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 11515 Forest Mere Dr, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 11515 Forest Mere Dr, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | Sibley, Brent | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 11515 Forest Mere Dr, Bonita Springs, FL 34135 | - |
LC STMNT OF RA/RO CHG | 2016-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-09 |
CORLCRACHG | 2016-05-13 |
ANNUAL REPORT | 2016-04-19 |
Florida Limited Liability | 2015-03-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State