Search icon

TURTLEGRASS LLC - Florida Company Profile

Company Details

Entity Name: TURTLEGRASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLEGRASS 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: 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: 11 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L07000050511
FEI/EIN Number 223964021

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5403 S West Shore Blvd, Tampa, FL, 33611, US
Mail Address: PO Box 130467, Tampa, FL, 33681-0467, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thiem Mark C Manager 1315 Severn Ave, Tampa, FL, 33606
Thiem Mark C Agent 1315 Severn Ave, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159066 CURLY DOG DRONES ACTIVE 2022-12-24 2027-12-31 - PO BOX 130467, TAMPA, FL, 33681
G22000081948 DEALER OF DEFENSE ACTIVE 2022-07-11 2027-12-31 - PO BOX 130467, TAMPA, FL, 33681
G22000051585 SOTA BOAT TRAILER STORAGE ACTIVE 2022-04-23 2027-12-31 - PO BOX 130467, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 1315 Severn Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 5403 S West Shore Blvd, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2022-01-08 5403 S West Shore Blvd, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2022-01-08 Thiem, Mark C -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-08
REINSTATEMENT 2021-11-10
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-12-14
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State