Search icon

TURTLE GRASS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TURTLE GRASS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE GRASS PROPERTIES, L.L.C. 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000041479
FEI/EIN Number 201202575

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

Address: 383 Stuart Tarter Rd, Ozark, AL, 36360, US
Mail Address: 383 Stuart Tarter Rd, Ozark, AL, 36360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LEON F Managing Member 902 MILLPOND RD, VALDOSTA, GA, 31602
SMITH CHARLES E Managing Member 383 STUART TARTER ROAD, OZARK, AL, 36360
SANDRA SMITH Manager 383 STUART TARTER RD., OZARK, AL, 36360
GOLDBERG STUART E Agent 2039 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 383 Stuart Tarter Rd, Ozark, AL 36360 -
CHANGE OF MAILING ADDRESS 2014-04-03 383 Stuart Tarter Rd, Ozark, AL 36360 -
REGISTERED AGENT NAME CHANGED 2012-04-08 GOLDBERG, STUART E -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State