Entity Name: | TURBOW REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURBOW REALTY, 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: |
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: | 22 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000106645 |
FEI/EIN Number |
261365278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 736 Oakdale St, Windermere, FL, 34786, US |
Mail Address: | 736 Oakdale St, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER MARY J | Manager | 736 OAKDALE STREET, WINDERMERE, FL, 347868735 |
TURNER MARY JMGR | Agent | 736 Oakdale Street, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024345 | TURBOW REALTY | EXPIRED | 2016-03-07 | 2021-12-31 | - | 9162 KILGORE RD, ORLANDO, FL, 32836-5504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 736 Oakdale St, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 736 Oakdale St, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | TURNER, MARY J, MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 736 Oakdale Street, Windermere, FL 34786 | - |
LC STMNT OF RA/RO CHG | 2019-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
CORLCRACHG | 2019-08-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State