Search icon

TURTLE FAMILY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TURTLE FAMILY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE FAMILY PROPERTIES 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 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000065696
FEI/EIN Number 270309890

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

Address: 4222 HARTWOOD LANE, TAMPA, FL, 33618, US
Mail Address: 4222 HARTWOOD LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURTLE JAMIE Managing Member 9502 W PARK VILLAGE DR #102, TAMPA, FL, 33626
TURTLE KEVIN Manager 4222 HARTWOOD LANE, TAMPA, FL, 33618
TURTLE KEVIN Agent 4222 HARTWOOD LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 TURTLE, KEVIN -
LC AMENDMENT 2016-04-07 - -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 4222 HARTWOOD LANE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 4222 HARTWOOD LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2013-04-02 4222 HARTWOOD LANE, TAMPA, FL 33618 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2016-04-07
REINSTATEMENT 2015-01-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-01-27
FEI 2009-07-27
Florida Limited Liability 2009-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State