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