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. |
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 |
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 |
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 | - |
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