Search icon

TURNER REAL PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TURNER REAL PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER REAL PROPERTY INVESTMENTS, 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L00000010859
FEI/EIN Number NOT APPLICABLE

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

Address: 505 LAKEFRONT BLVD, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 14, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DEBRA L Manager 505 LAKEFRONT BLVD, WINTER PARK, FL, 32789
DOYLE PATRICK W Agent 800 W MORSE BLVD STE 1, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-15 - -
LC AMENDMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 DOYLE, PATRICK W -
REGISTERED AGENT ADDRESS CHANGED 2015-12-02 800 W MORSE BLVD STE 1, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 505 LAKEFRONT BLVD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-30 505 LAKEFRONT BLVD, WINTER PARK, FL 32789 -
CONVERSION 2000-09-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A99000001615. CONVERSION NUMBER 500000031575

Documents

Name Date
LC Voluntary Dissolution 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-06
LC Amendment 2015-12-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State