Search icon

TURNBULL BAY REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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