Search icon

TERRAH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TERRAH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRAH PROPERTIES 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L15000134097
FEI/EIN Number 47-4854360

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

Address: 9505 Aqua Ln, ODESSA, FL, 33556, US
Mail Address: 9505 Aqua Ln, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE RANDY Manager 17633 GUNN HWY STE 166, ODESSA, FL, 33556
LANE RANDY SSR Agent 9505 Aqua Ln, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041374 MY FLORIDA TAX RELIEF ACTIVE 2024-03-23 2029-12-31 - 17633 GUNN HWY STE 166, ODESSA, FL, 33556
G22000117393 DYNAMIC PROPERTY SOLUTIONS ACTIVE 2022-09-17 2027-12-31 - 9505 AQUA LN, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 9505 Aqua Ln, ODESSA, FL 33556 -
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 9505 Aqua Ln, ODESSA, FL 33556 -
REINSTATEMENT 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 9505 Aqua Ln, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2021-02-09 LANE, RANDY S, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-30 - -
LC AMENDMENT 2015-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-09
LC Amendment 2017-10-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-25
LC Amendment 2015-10-05
Florida Limited Liability 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State