Search icon

TURNAGE MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TURNAGE MEDICAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNAGE MEDICAL PROPERTIES, 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: 26 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000057182
FEI/EIN Number NOT APPLICABLE

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

Address: 100 WHETSTONE PLACE, SUITE 310, ST. AUGUSTINE, FL, 32086
Mail Address: 100 WHETSTONE PLACE, SUITE 310, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNAGE W. SHERMAN M Manager 100 WHETSTONE PLACE, STE. 310, ST. AUGUSTINE, FL, 32086
TURNAGE KENDRA L Manager 100 WHETSTONE PLACE, SUITE 310, ST. AUGUSTINE, FL, 32086
REZLEGAL, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-04-17 RezLegal, LLC -
LC NAME CHANGE 2010-09-21 TURNAGE MEDICAL PROPERTIES, LLC -
CONVERSION 2010-05-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000004795. CONVERSION NUMBER 300000105223

Documents

Name Date
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State