Search icon

NEW TURF, LLC - Florida Company Profile

Company Details

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

NEW 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: 14 May 2009 (16 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L09000046827
FEI/EIN Number 270185638

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

Address: 11209 CROOKED RIVER CT., CLERMONT, FL, 34711, US
Mail Address: 11209 CROOKED RIVER CT., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST SPENCER W Managing Member 11209 CROOKED RIVER CT., CLERMONT, FL, 34711
ERNST JANIS E Managing Member 11209 CROOKED RIVER CT., CLERMONT, FL, 34711
ERNST S. WAYNE Agent 11209 CROOKED RIVER CT., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017435 FOREVERLAWN PALM BEACH EXPIRED 2016-02-17 2021-12-31 - 11209 CROOKED RIVER CT, CLERMONT, FL, 34711
G10000088373 FOREVERLAWN PALM BEACH EXPIRED 2010-09-27 2015-12-31 - 14624 LOX ROAD, PARKLAND, FL, 33076
G09000107876 FOREVERLAWN GULF COAST EXPIRED 2009-05-15 2014-12-31 - 2519 MCMULLEN BOOTH RD, SUITE 510-220, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State