Search icon

TERRAPIN RIDGE FARMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERRAPIN RIDGE FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Apr 2014 (11 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: M14000003055
FEI/EIN Number 272942135

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

Address: 1305 S Fort Harrison, CLEARWATER, FL, 33756, US
Mail Address: 1305 S Fort Harrison Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'DONNELL MARY Manager 1305 S Fort Harrison Ave, CLEARWATER, FL, 33756
ODONNELL MARY Agent 1305 S Fort Harrison Ave, CLEARWATER, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
272942135
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1305 S Fort Harrison, Unit C, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-03-31 1305 S Fort Harrison, Unit C, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1305 S Fort Harrison Ave, Unit C, CLEARWATER, FL 33756 -
LC STMNT CORR/NC 2022-07-25 TERRAPIN RIDGE FARMS LLC -
REGISTERED AGENT NAME CHANGED 2016-05-03 ODONNELL, MARY -
REINSTATEMENT 2016-05-03 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
CORLCSTCNC 2022-07-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-23
REINSTATEMENT 2016-05-03

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207200
Current Approval Amount:
207200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208610.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State