Entity Name: | TURNBERRY AVENTURA GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNBERRY AVENTURA GP, 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: | 06 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2011 (14 years ago) |
Document Number: | L05000033905 |
FEI/EIN Number |
202635311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19950 West Country Club Drive, 10TH FLOOR, Aventura, FL, 33180, US |
Mail Address: | 19950 West Country Club Drive, 10TH FLOOR, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
SOFFER JEFFREY | Managing Member | 19950 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-05 | 19950 West Country Club Drive, 10TH FLOOR, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 19950 West Country Club Drive, 10TH FLOOR, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2011-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State