Search icon

TURKEY LAKE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TURKEY LAKE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURKEY LAKE PARTNERS, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000003374
FEI/EIN Number 202145610

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

Address: 10647 BOCA POINTE DR, ORLANDO, FL, 32836
Mail Address: 10647 BOCA POINTE DR, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RYZE GROUP HOLDINGS, LLC Manager
RYZE GROUP HOLDINGS, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10647 BOCA POINTE DR, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2008-04-28 RYZE GROUP HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 10647 BOCA POINTE DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2008-04-28 10647 BOCA POINTE DR, ORLANDO, FL 32836 -
LC AMENDMENT 2006-08-01 - -
AMENDMENT 2005-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000432006 LAPSED 08-CC-5064 ORANGE COUNTY-COUNTY COURT 2008-11-20 2013-11-25 $11,883.77 NODARSE & ASSOCIATES, INC., 1675 LEE ROAD, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-03-29
ANNUAL REPORT 2007-03-05
LC Amendment 2006-08-01
Off/Dir Resignation 2006-08-01
ANNUAL REPORT 2006-05-31
Amendment 2005-08-08
Florida Limited Liability 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State