Search icon

TURNER HERITAGE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: TURNER HERITAGE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER HERITAGE HOMES, 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: 15 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: L11000129896
FEI/EIN Number 453847742

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

Address: 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DOUGLAS E Manager 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550
TURNER TERESA L Manager 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550
TURNER EVAN Authorized Member 495 GRAND BLVD, STE 206, MIRAMAR BEACH, FL, 32550
HARLESS MAE D Authorized Member 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550
PELHAM J S Authorized Member 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550
MOWREY RONALD AEsq. Agent 515 NORTH ADAMS STREET, TALLAHASSSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125022 TURNER LEGACY HOMES ACTIVE 2019-11-22 2029-12-31 - 495 GRAND BLVD, STE 206, MIRAMAR BEACH, FL, 32550
G13000091721 TURNER LEGACY HOMES EXPIRED 2013-09-16 2018-12-31 - PO BOX 6719, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 E. TURNER, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1502 ISLAND GREEN LANE EAST, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2020-02-18 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2015-06-23 - -
LC NAME CHANGE 2013-08-12 TURNER HERITAGE HOMES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 515 NORTH ADAMS STREET, TALLAHASSSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MOWREY, RONALD A, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306749839 0419700 2004-03-19 2738 W. THARPE STREET, TALLAHASSEE, FL, 32303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2004-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979397400 2020-05-05 0491 PPP 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21059.92
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State