Search icon

TURNER CARE ALF LLC - Florida Company Profile

Company Details

Entity Name: TURNER CARE ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER CARE ALF 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 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000104314
FEI/EIN Number 263699961

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

Address: 5483 NEFF LAKE RD, BROOKSVILLE, FL, 34601, US
Mail Address: 5483 NEFF LAKE RD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326381021 2013-04-01 2013-04-01 5483 NEFF LAKE RD, BROOKSVILLE, FL, 346017842, US 5483 NEFF LAKE RD, BROOKSVILLE, FL, 346017842, US

Contacts

Phone +1 352-796-3733
Fax 3527963733

Authorized person

Name MR. FREDERICK GEORGE TURNER III
Role ADMINISTRATOR
Phone 3527963733

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11821
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TURNER FREDERICK G Auth 5483 NEFF LAKE RD, BROOKSVILLE, FL, 34601
TURNER VICKI L Auth 5483 NEFF LAKE RD, BROOKSVILLE, FL, 34601
wilson tiffany l Manager 413 pryor, BROOKSVILLE, FL, 34601
TURNER FREDERICK G Agent 5483 NEFF LAKE RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State