Search icon

GREGORY G. TURNER, LLC - Florida Company Profile

Company Details

Entity Name: GREGORY G. TURNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY G. TURNER, 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: 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L00000002887
FEI/EIN Number NOT APPLICABLE

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

Address: 3520 PALM DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 3520 PALM DRIVE, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER GREGORY G President 3520 PALM DRIVE, RIVIERA BEACH, FL, 33404
NOWICKI MARK J Agent 480 MAPLEWOOD DRIVE, JUPITER, FL, 334585845

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
REGISTERED AGENT NAME CHANGED 2005-02-23 NOWICKI, MARK J -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL 33458-5845 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 3520 PALM DRIVE, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2001-05-17 3520 PALM DRIVE, RIVIERA BEACH, FL 33404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State