Entity Name: | THE TURNER LAW FIRM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TURNER LAW FIRM, 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: | 02 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000015838 |
FEI/EIN Number |
331055637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 Highway A1A, Satellite Beach, FL, 32937, US |
Mail Address: | 1180 Highway A1A, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER SCOTT A | Manager | 1180 Highway A1A, Satellite Beach, FL, 32937 |
TURNER SCOTT A | Agent | 1180 Highway A1A, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 1180 Highway A1A, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 1180 Highway A1A, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 1180 Highway A1A, Satellite Beach, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001114884 | LAPSED | 05-2010-CA-046582-XXXX-XX | CIR CT 18TH JUD CIR BREVARD CO | 2013-05-29 | 2018-06-14 | $123,336.57 | TD BANK, N.A., 1660 SW ST. LUCIE BLVD., 2ND FLOOR, PORT ST. LUCIE, FL 34986 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State