Search icon

HD TURF, LLC - Florida Company Profile

Company Details

Entity Name: HD TURF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD TURF, 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 27 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: L09000006583
FEI/EIN Number 611596013

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

Address: 3469 Morgan Lake Court, Jacksonville, FL, 32216, US
Mail Address: 3469 Morgan Lake Court, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURSE JEREMY Managing Member 3469 Morgan Lake Court, Jacksonville, FL, 32216
SYKES JOSEPH Manager 3716 TIMUCUA TRAIL, JACKSONVILLE, FL, 32277
SYKES JOSEPH Managing Member 3716 TIMUCUA TRAIL, JACKSONVILLE, FL, 32277
HURSE JEREMY Agent 3469 Morgan Lake Court, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-27 - -
LC AMENDMENT 2014-06-09 - -
LC AMENDMENT 2014-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 3469 Morgan Lake Court, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 3469 Morgan Lake Court, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-03-07 3469 Morgan Lake Court, Jacksonville, FL 32216 -
LC AMENDMENT 2011-03-29 - -
LC AMENDMENT 2009-12-24 - -
LC AMENDMENT AND NAME CHANGE 2009-04-30 HD TURF, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000504828 TERMINATED 1000000603564 DUVAL 2014-03-28 2024-05-01 $ 3,675.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000437773 TERMINATED 1000000474523 DUVAL 2013-02-06 2023-02-13 $ 957.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000059924 TERMINATED 1000000449196 DUVAL 2012-12-26 2023-01-02 $ 2,115.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000755499 TERMINATED 1000000354022 DUVAL 2012-10-15 2022-10-25 $ 2,070.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2014-06-09
LC Amendment 2014-03-26
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
LC Amendment 2011-03-29
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-01-21
LC Amendment 2009-12-24
FEI# 2009-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State