Search icon

TERRANCE JAMES LLC

Company Details

Entity Name: TERRANCE JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L19000015344
FEI/EIN Number 85-0641683
Address: 931 VILLAGE BLVD, 905-243, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD, 905-243, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TJ SHEERAN LLC Agent

Manager

Name Role Address
SHEERAN TJ Manager 931 VILLAGE BLVD 905-243, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057128 HOME PROTECTION ACTIVE 2021-04-26 2026-12-31 No data 931 VILLAGE BLVD, 905-243, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TERRANCE JAMES VS STATE OF FLORIDA 4D2014-4872 2014-12-18 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-8042 CF10A

Parties

Name TERRANCE JAMES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for belated appeal filed December 18, 2014 is hereby dismissed as untimely.WARNER, STEVENSON and GERBER, JJ., Concur.
Docket Date 2014-12-23
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2014-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TERRANCE JAMES
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State