Entity Name: | TERRASMART HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRASMART HOLDINGS 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: |
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: | 19 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (9 years ago) |
Document Number: | L15000088405 |
FEI/EIN Number |
47-4049769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12450 Vittoria Way, Fort Myers, FL, 33912, US |
Mail Address: | 12450 Vittoria Way, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REID RYAN C | Manager | 12721 Terabella Way, Fort Myers, FL, 33912 |
File Jason | Auth | 12450 Vittoria Way, Fort Myers, FL, 33912 |
FILE JASON T | Agent | 12450 Vittoria Way, Fort Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Reid, Ryan C | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 12721 Terabella Way, Fort Myers, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 12721 Terabella Way, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 12721 Terabella Way, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 12450 Vittoria Way, Fort Myers, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 12450 Vittoria Way, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 12450 Vittoria Way, Fort Myers, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | FILE, JASON T | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State