Search icon

TERRANOVA NURSERY AND DESIGN CENTER LLC - Florida Company Profile

Company Details

Entity Name: TERRANOVA NURSERY AND DESIGN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRANOVA NURSERY AND DESIGN CENTER 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: 17 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000124061
FEI/EIN Number 82-5370228

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

Address: 920 Clearwater Largo Rd N, clearwater, FL, 33770, US
Mail Address: 500 N Washington Ave, Clearwater, FL, 33755, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINN MICHAEL Manager 920 CLEARWATER/LARGO RD N, LARGO, 33770
Linn Michael Preside Agent 500 N Washington Ave, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031519 TERRANOVA BY REAL ESTATE MAKEOVER ACTIVE 2023-03-08 2028-12-31 - 141 STEVENS AVE SUITE7, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 500 N Washington Ave, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 920 Clearwater Largo Rd N, clearwater, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-04-29 920 Clearwater Largo Rd N, clearwater, FL 33770 -
LC AMENDMENT 2021-09-24 - -
LC AMENDMENT 2021-07-28 - -
LC AMENDMENT 2020-11-20 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Linn, Michael, President -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000198760 ACTIVE 22-CA-003007 THIRTEENTH JUDICIAL CIRCUIT 2023-10-17 2029-04-09 $71,490.22 IAN AND MERISSA LARSON, 3405 W. GRANADA ST., TAMPA, FL 33629
J23000222851 TERMINATED 1000000952507 PINELLAS 2023-05-11 2043-05-17 $ 4,596.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000178053 ACTIVE 22-006662-CO PINELLAS CTY CT 6TH CIRCUIT 2023-01-10 2028-04-25 $10,434.54 TRENAM, KEMKER, ET AL., 101 E. KENNEDY BLVC., SUITE 2700, TAMPA, FL 33602
J22000338899 ACTIVE 1000000927921 PINELLAS 2022-07-07 2042-07-13 $ 4,288.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000083257 TERMINATED 1000000877656 PINELLAS 2021-02-17 2041-02-24 $ 8,964.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2021-09-24
LC Amendment 2021-07-28
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-17
LC Amendment 2020-11-20
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State