Search icon

TURNBERRY LTD. - Florida Company Profile

Company Details

Entity Name: TURNBERRY LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 31 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: A13000000406
FEI/EIN Number APPLIED FOR

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

Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180, US
Mail Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TURNBERRY LT LLC General Partner
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-20 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-05-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LP AMENDMENT 2013-09-23 - -

Court Cases

Title Case Number Docket Date Status
TURNBERRY, LTD., et al., VS THERESA VOLLRATH, etc., 3D2016-0329 2016-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45841

Parties

Name TURNBERRY LTD.
Role Appellant
Status Active
Representations Michael S. Olin, Alaina Fotiu-Wojtowicz
Name THERESA VOLLRATH
Role Appellee
Status Active
Representations ROBERTO MARTINEZ, ALAN G. GREER, Melanie E. Damian, MELISSA DAMIAN, RICHARD H. CRITCHLOW, THOMAS P. ANGELO, CRAIG S. O'DEAR
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-29
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-02-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TURNBERRY, LTD.
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 14-391
On Behalf Of TURNBERRY, LTD.

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-22
Reg. Agent Change 2014-05-20
ANNUAL REPORT 2014-04-17
LP Amendment 2013-09-23
Domestic LP 2013-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State