Search icon

TURKEY CREEK PRESERVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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