Entity Name: | TURF'S UP FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURF'S UP FLORIDA 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: | 27 Feb 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L07000022372 |
FEI/EIN Number |
800509880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 659 CONNELL DRIVE, PENSACOLA, FL, 32503, US |
Mail Address: | 659 CONNELL DRIVE, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFLAMME GERALD KII | Managing Member | 659 CONNELL DRIVE, PENSACOLA, FL, 32503 |
LAFLAMME KIMBERLY A | Manager | 659 CONNELL DRIVE, PENSACOLA, FL, 32503 |
LAFLAMME GERALD KII | Agent | 659 CONNELL DRIVE, PENSACOLA, FL, 32503 |
LAFLAMME DALTON N | Manager | 659 CONNELL DRIVE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-05-04 | TURF'S UP LAWN AND LANDSCAPE MAINTENANCE LLC | - |
REINSTATEMENT | 2020-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | LAFLAMME, GERALD K, II | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 659 CONNELL DRIVE, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 659 CONNELL DRIVE, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 659 CONNELL DRIVE, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-18 |
Reinstatement | 2020-05-04 |
LC Name Change | 2020-05-04 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7690858410 | 2021-02-12 | 0491 | PPS | 659 Connell Dr, Pensacola, FL, 32503-5016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State