Search icon

TURTLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TURTLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: L04000030569
FEI/EIN Number 201021976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL, 33458, US
Mail Address: 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERLINCK ROBERT D Manager 1090 Jupiter Park Drive, Ste 101, Jupiter, FL, 33458
DANIELS ALYS N Agent 701 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 DANIELS, ALYS N -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 701 US HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-01-16 1090 JUPITER PARK DR, SUITE 101, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State