Search icon

TERRAPIN TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

TERRAPIN TECHNOLOGIES, 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: 05 Aug 2015 (10 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L15000133824
FEI/EIN Number 47-4769148

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

Address: 1400 Village Square Blvd #3-86197, TALLAHASSEE, FL, 32312, US
Mail Address: 1400 Village Square Blvd #3-86197, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRAPIN TECHNOLOGIES, LLC Agent -
MCKEE WILLIAM Authorized Member 1400 Village Square Blvd #3-86197, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090682 SLIMZERO SUPPLEMENTS EXPIRED 2015-09-02 2020-12-31 - 285 UPTOWN BLVD, UNIT 241, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 1400 Village Square Blvd #3-86197, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-03-23 1400 Village Square Blvd #3-86197, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 Terrapin Technologies -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-27
LC Amendment 2016-08-15
Florida Limited Liability 2015-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State