Search icon

TURNER REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TURNER REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER REALTY GROUP 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: 11 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L10000050822
FEI/EIN Number 010973995

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

Address: 5368 Aurora Dr, Leesburg, FL, 34748, US
Mail Address: 5368 Aurora Dr, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBADENEIRA DIANA R Authorized Person 5368 Aurora Dr, Leesburg, FL, 34748
TURNER CHRISTOPHER Manager 5368 Aurora Dr, Leesburg, FL, 34748
SALVEMINI LOUIS JR Manager 16033 CHAMPLAIN ST, CLERMONT, FL, 34714
TURNER CHRISTOPHER Agent 5368 Aurora Dr, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5368 Aurora Dr, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-04-29 5368 Aurora Dr, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5368 Aurora Dr, Leesburg, FL 34748 -
LC AMENDMENT 2022-08-08 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 TURNER, CHRISTOPHER -
LC AMENDMENT 2011-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
LC Amendment 2022-08-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State