Search icon

TURNING LEAF-LAKELAND PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-CA-012479

Parties

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

Documents

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