Search icon

8853 LEM TURNER, LLC - Florida Company Profile

Company Details

Entity Name: 8853 LEM TURNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8853 LEM TURNER, 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: 01 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2010 (15 years ago)
Document Number: L10000022877
FEI/EIN Number 272435367

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

Address: 1704 AVONDALE AVENUE, JACKSONVILLE, FL, 32205, US
Mail Address: P. O. BOX 2047, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMEYER CAROL T Manager 1704 AVONDALE AVENUE, JACKSONVILLE, FL, 32205
Blumeyer Peter T Secretary 2627 Lydia Street, Jacksonville, FL, 32205
BLUMEYER PETER T Agent 2767 LYDIA STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1704 AVONDALE AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2018-03-06 1704 AVONDALE AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2018-03-06 BLUMEYER, PETER T -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2767 LYDIA STREET, JACKSONVILLE, FL 32205 -
LC AMENDMENT 2010-08-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State