Search icon

TURTLE POOL AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: TURTLE POOL AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE POOL AND SPA, 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: 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: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L05000049346
FEI/EIN Number 203394572

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

Address: 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772, US
Mail Address: 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JASON M MMbr 12385 74TH AVE NORTH, SEMINOLE, FL, 33772
SANCHEZ JASON M Agent 12385 74TH AVENUE NORTH, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106017 JMS CONSTRUCTION SERVICES EXPIRED 2009-05-11 2014-12-31 - 4901 1ST AVE NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
REINSTATEMENT 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-12-31 12385 74TH AVENUE NORTH, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02
Reinstatement 2015-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State