Entity Name: | TURKEY CREEK PRESERVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURKEY CREEK PRESERVE, 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: | 21 Jul 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Nov 2005 (19 years ago) |
Document Number: | L05000071984 |
FEI/EIN Number |
203214807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4143 Moores Lake Rd, Dover, FL, 33527, US |
Mail Address: | 4143 Moores Lake Rd, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLARDY LEE F | Manager | 609 E JACKSON ST, SUITE 200, TAMPA, FL, 33602 |
CARLTON C. DENNIS | Manager | 4143 MOORES LAKE RD, DOVER, FL, 33527 |
DAVIS CHARLES M | Manager | 3412 W BAY TO BAY BLVD, SUITE I, TAMPA, FL, 33629 |
ROBBINS R. JAMES J | Agent | 101 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 4143 Moores Lake Rd, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 4143 Moores Lake Rd, Dover, FL 33527 | - |
MERGER | 2005-11-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000053815 |
AMENDMENT | 2005-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State