Entity Name: | TURNING LEAF-LAKELAND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNING LEAF-LAKELAND PROPERTIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000058721 |
FEI/EIN Number |
205808887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 533A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, US |
Mail Address: | 533A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIARUSSO WILLIAM | Managing Member | 533A HICKSVILLE ROAD, MASSAPEQUA, NY, 11758 |
PETER R LAZZARI CPA PA | Agent | 28960 US HWY 19 NORTH, CLEARWATER, FL, 33786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-15 | 533A HICKSVILLE ROAD, MASSAPEQUA, NY 11758 | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-02 | 533A HICKSVILLE ROAD, MASSAPEQUA, NY 11758 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-02 | PETER R LAZZARI CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-02 | 28960 US HWY 19 NORTH, CLEARWATER, FL 33786 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRANCH BANKING AND TRUST COMPANY VS TURNING LEAF LAKELAND PROPERTIES, L L C, et al., | 2D2015-4062 | 2015-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRANCH BANKING & TRUST CO. |
Role | Appellant |
Status | Active |
Representations | TODD FELDMAN, ESQ., STEPHEN T. MAHER, ESQ., SCOTT H. SILVER, ESQ. |
Name | TURNING LEAF-LAKELAND PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | DANIEL A. FOX, ESQ., JULIE LANDRIGAN BALL, ESQ. |
Name | WILLIAM G. GIARUSSO |
Role | Appellee |
Status | Active |
Name | IMPERIAL LAKES LAND CORP. |
Role | Appellee |
Status | Active |
Name | GARY L. GREGORY |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorneys Fees/Deny/Appellee |
Docket Date | 2016-03-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES |
On Behalf Of | TURNING LEAF LAKELAND PROPERTIES |
Docket Date | 2016-02-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ VH - Appellee is ordered to reply to appellant's response to motion for attorney's fees. |
Docket Date | 2016-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES |
On Behalf Of | BRANCH BANKING & TRUST CO. |
Docket Date | 2016-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ VH |
Docket Date | 2016-02-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ ALTENBERND, SILBERMAN, and SALARIO |
Docket Date | 2016-02-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TURNING LEAF LAKELAND PROPERTIES |
Docket Date | 2015-12-18 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO APPELLEE'S RESPONSE TO APPELLEANT'S MOTION TO REMAND |
On Behalf Of | TURNING LEAF LAKELAND PROPERTIES |
Docket Date | 2015-12-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REMAND |
On Behalf Of | TURNING LEAF LAKELAND PROPERTIES |
Docket Date | 2015-12-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ VH-from AEs to AA's mot to relinq jurisdiction(10) |
Docket Date | 2015-11-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | BRANCH BANKING & TRUST CO. |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ /VH |
Docket Date | 2015-10-13 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | BRANCH BANKING & TRUST CO. |
Docket Date | 2015-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | BRANCH BANKING & TRUST CO. |
Docket Date | 2015-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BRANCH BANKING & TRUST CO. |
Docket Date | 2015-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ **DISCHARGED (SEE 11/4/15 ORDER) |
Docket Date | 2015-09-16 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-07-15 |
REINSTATEMENT | 2012-11-28 |
REINSTATEMENT | 2010-10-08 |
ANNUAL REPORT | 2009-08-02 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-12 |
Florida Limited Liability | 2006-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State