Search icon

TERRA PRODUCTS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TERRA PRODUCTS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA PRODUCTS CONSULTING, 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: 10 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L19000255179
FEI/EIN Number 84-3793174

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

Address: 134 Pomar Street, St Augustine, FL, 32084, US
Mail Address: 134 Pomar Street, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO Managing Member 134 Pomar Street, St Augustine, FL, 32084
Brito Raquel M Auth 134 Pomar Street, St Augustine, FL, 32084
Rodriguez Guillermo Agent 134 Pomar Street, St Augustne, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000093545 MERCHTERRA ACTIVE 2020-08-02 2025-12-31 - 3685 CYPRESS LAKE DR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 134 Pomar Street, St Augustne, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 134 Pomar Street, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-12-28 134 Pomar Street, St Augustine, FL 32084 -
REINSTATEMENT 2020-10-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 Rodriguez, Guillermo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-03
Florida Limited Liability 2019-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State