Entity Name: | GREGORY WINFIELD TURNER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGORY WINFIELD TURNER, 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: |
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: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000106646 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SUNSET COVE, NICEVILLE, FL, 32578 |
Mail Address: | 121 SUNSET COVE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER GREGORY W | Manager | 121 SUNSET COVE, NICEVILLE, FL, 32578 |
TURNER GREGORY W | Agent | 121 SUNSET COVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 121 SUNSET COVE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 121 SUNSET COVE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-13 | TURNER, GREGORY W | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-13 | 121 SUNSET COVE, NICEVILLE, FL 32578 | - |
LC NAME CHANGE | 2007-01-02 | GREGORY WINFIELD TURNER, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State