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