Search icon

TURTLE HATCH INVESTMENTS, LLC

Company Details

Entity Name: TURTLE HATCH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000006095
FEI/EIN Number 383714466
Address: 26381 S. TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134
Mail Address: 26381 S. TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CONROY J. THOMAS I Agent 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Managing Member

Name Role Address
NASHMAN JAMES A Managing Member 26381 S. TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 26381 S. TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2006-04-26 26381 S. TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2640 GOLDEN GATE PARKWAY, SUITE 115, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000538335 INACTIVE WITH A SECOND NOTICE FILED 09-4443-CA COLLIER COUNTY 2011-06-16 2016-08-23 $1,242,968.72 REGIONS BANK, OREO OPERATIONS ALBH10903B, 1900 5TH AVENUE NORTH, 9TH FLOOR, BIRMINGHAM, AL. 35203

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
Florida Limited Liabilites 2005-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State