Entity Name: | TURNER 1031 TITLEHOLDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNER 1031 TITLEHOLDER, 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: |
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 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2016 (9 years ago) |
Document Number: | L06000082541 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US |
Address: | 3536 North Federal Highway, Fort Lauderdale, FL, 33308-6264, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Vernon P | Agent | 3536 North Federal Highway, Fort Lauderdale, FL, 333086264 |
TURNER FAMILY COMPANY, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 3536 North Federal Highway, 100, Fort Lauderdale, FL 33308-6264 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 3536 North Federal Highway, 100, Fort Lauderdale, FL 33308-6264 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Turner, Vernon P | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 3536 North Federal Highway, 100, Fort Lauderdale, FL 33308-6264 | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-04-09 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State