Search icon

TURNKEY PROPERTIES OF LAKELAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: TURNKEY PROPERTIES OF LAKELAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNKEY PROPERTIES OF LAKELAND, L.L.C. 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: 05 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L08000045157
FEI/EIN Number 262446619

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

Address: 248 BLACKHAWK DR, CARBONDALE, IL, 62901, US
Mail Address: 3000 Town Center Dr Suite 100, Southfield, MI, 48075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA HEATHER Bona 415 Canterwood Dr, Mulberry, FL, 33860
SHEA DARREL Bona 415 Canterwood Dr, MULBERRY, FL, 33860
Miller Michael D Agent 601 Bayshore Blvd, Tampa, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 248 BLACKHAWK DR, CARBONDALE, IL 62901 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 415 Canterwwood Dr, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2025-01-20 HEATHER, SHEA -
CHANGE OF MAILING ADDRESS 2024-05-01 248 BLACKHAWK DR, CARBONDALE, IL 62901 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 248 BLACKHAWK DR, CARBONDALE, IL 62901 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Miller, Michael D -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 601 Bayshore Blvd, Tampa, FL 33566 -
REINSTATEMENT 2023-01-10 - -
PENDING REINSTATEMENT 2012-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-01-13
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2009-01-12
LC Amendment 2008-12-29
Florida Limited Liability 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State