Search icon

TURF ECOSYSTEMS, LLC

Company Details

Entity Name: TURF ECOSYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2003 (21 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L03000031014
FEI/EIN Number 571189354
Address: 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US
Mail Address: 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Drumm Thomas J Agent 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

Vice President

Name Role Address
Drumm Thomas J Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Utter Patrick Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Percival William Vice President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

President

Name Role Address
Spilker Christian M President 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

Manager

Name Role
COLLIER INVESTMENTS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024597 PLATINUM TE EXPIRED 2014-03-10 2024-12-31 No data 2550 GOODLETTE RD. N. #100, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2021-04-16 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 Drumm, Thomas J No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 No data
LC STMNT OF RA/RO CHG 2015-04-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State