Search icon

TURNPIKE LAND DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TURNPIKE LAND DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNPIKE LAND DEVELOPMENT, L.L.C. 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L11000007598
FEI/EIN Number APPLIED FOR

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

Address: 3006 Aviation Ave, Unit 3A, Coconut Grove, FL, 33133, US
Mail Address: 9505 SW 144 ST, MIAMI, FL, 33176, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banos Machado Javier Manager 3006 Aviation Ave, Coconut Grove, FL, 33133
THE PEREZ FAMILY ACQUISITION FUND, LIMITED Manager 3006 Aviation Ave, Coconut Grove, FL, 33133
TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES Agent 3006 Aviation Ave, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016762 TURNPIKE NURSERY ACTIVE 2018-01-31 2028-12-31 - 8821 SW 136 ST #560369, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-01-05 3006 Aviation Ave, Unit 3A, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-01-05 TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES PLLC -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2018-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State