Search icon

TURNURE FLORIDA PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TURNURE FLORIDA PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNURE FLORIDA PROPERTIES, L.L.C. 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000013648
FEI/EIN Number 810614063

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

Address: 4015 Casey Key RD, Nokomis, FL, 34275, US
Mail Address: PO Box 33, Salisbury, CT, 06068, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525
TURNURE RICHARD Manager PO Box 33, Salisbury, CT, 06068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 4015 Casey Key RD, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-03-28 4015 Casey Key RD, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2022-03-28 CT Corporation -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-05-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-06-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State