Entity Name: | TURNBULL BAY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNBULL BAY REAL ESTATE, 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. |
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: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000032548 |
FEI/EIN Number |
320095713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1813 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 1813 Turnbull Lakes Dr., New Smyrna Beach, FL, 32168-5475, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEELEY JAMES | Manager | 125 Deerfield Rd, Bogart, GA, 30622 |
Johnson William EJr. | Manager | 1813 Turnbull Lakes Dr., New Smyrna Beach, FL, 321685475 |
Johnson William EJr | Agent | 1813 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 1813 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2018-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 1813 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2018-06-04 | 1813 Turnbull Lakes Dr., NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | Johnson, William Erwin, Jr | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2003-09-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001041659 | TERMINATED | 1000000419788 | VOLUSIA | 2012-12-03 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-06-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-05-09 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State