Search icon

D. C. TURNBULL'S MARTIAL ARTS, LLC - Florida Company Profile

Company Details

Entity Name: D. C. TURNBULL'S MARTIAL ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. C. TURNBULL'S MARTIAL ARTS, 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 Jan 2010 (15 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L10000002151
FEI/EIN Number 271611227

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

Address: 1844 Longwood- Lk. Mary rd. Suite # 1060, Longwood, FL, 32750, US
Mail Address: 30132 MAGNOLIA AVE., SORRENTO, FL, 32776, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNBULL DAVID Manager 30132 MAGNOLIA AVE., SORRENTO, FL, 32776
WENDY TURNBULL Manager 30132 MAGNOLIA AVE., SORRENTO, FL, 32776
SCHOEMANN PETER A Agent 6932 SYLVAN WOODS DRIVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003290 D. C. TURNBULL'S MARTIAL ARTS EXPIRED 2010-01-11 2015-12-31 - 30132 MAGNOLIA AVENUE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1844 Longwood- Lk. Mary rd. Suite # 1060, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-04-07 1844 Longwood- Lk. Mary rd. Suite # 1060, Longwood, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-21
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State