Entity Name: | TURNER PARTNERS, L.L.L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 05 Oct 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Oct 2006 (18 years ago) |
Document Number: | A06000001161 |
FEI/EIN Number | 582239207 |
Address: | 5468 W Capps Rd, Monticello, FL, 32344, US |
Mail Address: | 5468 W Capps Rd, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 5468 W Capps Rd, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 5468 W Capps Rd, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 214 HAMRICK, LAMONT, FL 32336 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 214 HAMRICK, LAMONT, FL 32336 | No data |
MERGER | 2006-10-12 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000059939 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-03 |
Reg. Agent Change | 2023-01-26 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State