Search icon

INVESTORS OF THE PRESERVES AT TURKEY CREEK, LLC - Florida Company Profile

Company Details

Entity Name: INVESTORS OF THE PRESERVES AT TURKEY CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTORS OF THE PRESERVES AT TURKEY CREEK, 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: 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L08000024649
FEI/EIN Number 264456595

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

Address: 9162 HOLLOW PINE DR, BONITA SPRINGS, FL, 34135
Mail Address: 9162 HOLLOW PINE DR, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINERTY PATRICK Manager 9162 HOLLOW PINE DR, BONITA SPRINGS, FL, 34135
FINERTY JOHN Manager 9162 hollow pine dr, bonita springs, FL, 34135
POPOLANO GEORGE Manager 15455 BEDFORD CR W, CLEARWATER, FL, 33764
FINERTY PATRICK J Agent 9162 HOLLOW PINE DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 9162 HOLLOW PINE DR, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2011-05-09 9162 HOLLOW PINE DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-05-09 FINERTY, PATRICK J -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 9162 HOLLOW PINE DR, BONITA SPRINGS, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State