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