Search icon

BYERLEY TURK, LLC - Florida Company Profile

Company Details

Entity Name: BYERLEY TURK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYERLEY TURK, 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: 15 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L09000119280
FEI/EIN Number 271494636

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

Mail Address: PO BOX 1564, WINDERMERE, FL, 34786, US
Address: 6069 Louise Cove Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIZNEY DAVID Manager 6069 Louise Cove Drive, WINDERMERE, FL, 34786
Dizney David Agent 6069 Louise Cove Drive, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 6069 Louise Cove Drive, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Dizney, David -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 6069 Louise Cove Drive, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 6069 Louise Cove Drive, WINDERMERE, FL 34786 -
LC NAME CHANGE 2018-05-30 BYERLEY TURK, LLC -
LC NAME CHANGE 2013-10-29 BYERLY TURK, LLC. -
LC NAME CHANGE 2013-09-04 BYERLY TURK STABLE, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
LC Name Change 2018-05-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State