TERRASOUTH ENVIRONMENTAL, LLC - Florida Company Profile

Entity Name: | TERRASOUTH ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRASOUTH ENVIRONMENTAL, 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: | 09 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | L15000154318 |
FEI/EIN Number |
47-5140971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5835 E County Rd 542, Winter Haven, FL, 33880, US |
Mail Address: | P. O. Box 1477, AUBURNDALE, FL, 33823, US |
ZIP code: | 33880 |
City: | Winter Haven |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS THOMAS G | Manager | 5534 OLD BERKLEY ROAD, AUBURNDALE, FL, 33823 |
CLINGERMAN KEVIN D | Manager | 2610 LAKE ARIANA BLVD, AUBURNDALE, FL, 33823 |
Clingerman Cole | Auth | 1048 1/2 US Highway 92 W, AUBURNDALE, FL, 33823 |
JENNINGS THOMAS G | Agent | 1048 1/2 US Highway 92 W, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-12 | 5835 E County Rd 542, Winter Haven, FL 33880 | - |
REINSTATEMENT | 2022-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | JENNINGS, THOMAS G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-08-17 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 5835 E County Rd 542, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 1048 1/2 US Highway 92 W, AUBURNDALE, FL 33823 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000553105 | TERMINATED | 1000001008214 | POLK | 2024-08-20 | 2034-08-28 | $ 33,916.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J23000016790 | TERMINATED | 1000000940685 | POLK | 2023-01-06 | 2033-01-11 | $ 2,221.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-25 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-03-08 |
LC Amendment | 2020-08-17 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State