Search icon

TURTLE COVE GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-04 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81472
Loan Approval Amount (current) 81472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-3152
Project Congressional District FL-13
Number of Employees 11
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 82329.72
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State