Search icon

LG TURTLE COVE, LLC - Florida Company Profile

Company Details

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

LG TURTLE COVE, 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000071740
FEI/EIN Number 201743031

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

Address: 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL, 33401
Mail Address: 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON GEORGE W Managing Member 1645 PALM BEACH LAKES BLVD #1200, WEST PALM BEACH, FL, 33401
HEATON LEE W Managing Member 2141 ASCOTT ROAD, JUNO BEACH, FL, 33408
ARMOUR, II ALAN I Agent 1645 PALM BEACH LAKES BLVD SUITE 1200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-04-07 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 1645 PALM BEACH LAKES BLVD SUITE 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2009-06-29 ARMOUR, II, ALAN IESQ -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-10
Reg. Agent Change 2009-06-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-03
REINSTATEMENT 2005-10-17
Florida Limited Liabilites 2004-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State