Entity Name: | TURF TAMERS UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURF TAMERS UNLIMITED, 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: |
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: | 30 Jul 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2007 (18 years ago) |
Document Number: | L04000056555 |
FEI/EIN Number |
201431293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 N HEPBURN AVENUE, SUITE 104, JUPITER, FL, 33458 |
Mail Address: | 609 N HEPBURN AVENUE, SUITE 104, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINISH LINE SITE DEVELOPMENT, LLC | Managing Member | - |
THOMAS MARK | Manager | 13299 87TH STREET NORTH, WEST PALM BEACH, FL, 33412 |
MCADAMS KEVIN | Manager | 3208 S.W. TRAILSIDE PATH, STUART, FL, 34997 |
MCADAMS KEVIN | Agent | 609 N Hepburn Ave Suite 104, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 609 N Hepburn Ave Suite 104, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 609 N HEPBURN AVENUE, SUITE 104, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 609 N HEPBURN AVENUE, SUITE 104, JUPITER, FL 33458 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State