Entity Name: | TURNBERRY HARBOUR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNBERRY HARBOUR 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: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000015701 |
FEI/EIN Number |
200786268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL, 33180 |
Mail Address: | 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
SOFFER JEFFREY | Managing Member | 19950 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
KASS SHERYL | Assistant Secretary | 19950 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 19950 WEST COUNTRY CLUB DRIVE, TENTH FLOOR, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State