Search icon

44 TURNER LANE, LLC - Florida Company Profile

Company Details

Entity Name: 44 TURNER LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

44 TURNER LANE, 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: 23 Nov 2010 (14 years ago)
Document Number: L10000121697
FEI/EIN Number 274298163

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

Address: c/o Philip S. Battaglia, 452 W 44th St., New York, NY, 10036, US
Mail Address: c/o Philip S. Battaglia, 452 W 44th St, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Standish Patricia Manager 1100 Beach Road, Apt 2K, Vero Beach, FL, 32963
Battaglia Philip Manager c/o Philip S. Battaglia, New York, NY, 10036
Mora Abraham Auth 800 Village Square Crossing, Palm Beach Gardens, FL, 33410
Mora Abraham Agent 800 Village Square Crossing, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 800 Village Square Crossing, 227, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-02-10 Mora, Abraham -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 c/o Philip S. Battaglia, 452 W 44th St., New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2017-04-24 c/o Philip S. Battaglia, 452 W 44th St., New York, NY 10036 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State