Search icon

TURNING LEAF CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TURNING LEAF CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNING LEAF CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2013 (12 years ago)
Document Number: L09000075848
FEI/EIN Number 270688786

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

Address: 4150 ST. JOHN'S PARKWAY,, SANFORD, FL, 32771, US
Mail Address: 4150 ST. JOHN'S PARKWAY,, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITZER RYAN D President 37303 Walker Cemetery Rd, Eustis, FL, 32736
Riddle William J Vice President 2150 Park Maitland Ct, Maitland, FL, 32751
BITZER RYAN D Agent 4150 ST. JOHN'S PARKWAY,, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 4150 ST. JOHN'S PARKWAY,, SUITE 1000, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-09 4150 ST. JOHN'S PARKWAY,, SUITE 1000, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-06-09 4150 ST. JOHN'S PARKWAY,, SUITE 1000, SANFORD, FL 32771 -
LC AMENDMENT 2013-08-09 - -
REGISTERED AGENT NAME CHANGED 2013-08-09 BITZER, RYAN D -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108857804 2020-05-01 0491 PPP 4150 SAINT JOHNS PARKWAY, SANFORD, FL, 32771
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212425
Loan Approval Amount (current) 212425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214059.49
Forgiveness Paid Date 2021-02-16
7603078306 2021-01-28 0491 PPS 4150 Saint Johns Pkwy, Sanford, FL, 32771-6389
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140325
Loan Approval Amount (current) 140325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6389
Project Congressional District FL-07
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141845.19
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State