Search icon

TERRIGAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: TERRIGAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRIGAL GROUP 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: 22 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L15000179918
FEI/EIN Number 61-1774357

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

Address: 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEU ENDEAVORS, CORP. Manager -
DOUGLAS REGISTERED AGENTS, LLC Agent -
URREA-FARIAS CARLOS A Manager 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837
SANCHEZ CARLOS E Manager 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-13 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 DOUGLAS REGISTERED AGENTS, LLC -
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 2600 S DOUGLAS RD, SUITE 1000, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-23 - -
CHANGE OF MAILING ADDRESS 2017-01-10 3272 TIMUCUA CIRCLE, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3272 TIMUCUA CIRCLE, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-24
LC Amendment 2023-11-13
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-31
LC Amendment 2021-04-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State