Search icon

TURNER PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TURNER PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER PROPERTY MANAGEMENT, 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: 22 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L11000034365
FEI/EIN Number 45-1442129

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

Address: 801 Anchor Rode Drive, 206, Naples, FL, 34103, US
Mail Address: 801 Anchor Rode Drive, 206, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER AMY Manager 801 ANCHOR RODE DRIVE, NAPLES, FL, 34103
GOODMAN BREEN & GIBBS Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Tammy Kipp Manager 801 Anchor Rode Drive, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 801 Anchor Rode Drive, 206, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-03-01 801 Anchor Rode Drive, 206, Naples, FL 34103 -
LC NAME CHANGE 2018-01-29 TURNER PROPERTY MANAGEMENT, LLC -
LC AMENDMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 GOODMAN BREEN & GIBBS -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-01
LC Name Change 2018-01-29
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State