Entity Name: | TURTLE COVE GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURTLE COVE GROUP, L.L.C. 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: | 17 May 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L06000050916 |
FEI/EIN Number |
204909501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5328 MACOSO STREET, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 5328 MACOSO STREET, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAETH EDWARD | Authorized Member | 5328 MACOSO STREET, NEW PORT RICHEY, FL, 34655 |
SPAETH EDWARD | Agent | 5328 MACOSO STREET, NEW PORT RICHEY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046539 | TURTLE COVE MARINA | ACTIVE | 2020-04-28 | 2025-12-31 | - | 847 ROOSEVELT BLVD, TARPON SPRINGS, FL, 34683 |
G14000038981 | TURTLE COVE MARINA | EXPIRED | 2014-04-18 | 2019-12-31 | - | 827 ROOSEVELT BLVD, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-05-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000168443 | TERMINATED | 1000000779969 | PINELLAS | 2018-04-18 | 2038-04-25 | $ 9,123.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000112318 | TERMINATED | 1000000775992 | PINELLAS | 2018-03-09 | 2038-03-14 | $ 20,974.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000321350 | TERMINATED | 15-001761-CI | PINELLAS COUNTY COURT - CIVIL | 2016-03-01 | 2021-05-20 | $1,107,053.00 | WISSLER, PAUL T. AND SUSAN E., 400 N. ASHLEY DRIVE, SUITE 2600, TAMPA, FLORIDA 33602 |
J12000104342 | TERMINATED | 1000000250214 | PINELLAS | 2012-02-08 | 2032-02-15 | $ 13,840.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000104359 | TERMINATED | 1000000250216 | PINELLAS | 2012-02-08 | 2032-02-15 | $ 543.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000096706 | TERMINATED | 1000000203588 | PINELLAS | 2011-02-08 | 2031-02-16 | $ 18,678.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-06 |
LC Amendment | 2020-05-04 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3274127105 | 2020-04-11 | 0455 | PPP | 827 Roosevelt Blvd, TARPON SPRINGS, FL, 34689-3152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State