Entity Name: | FLORIDA HOUSE TURNBERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA HOUSE TURNBERRY, 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. |
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: | 08 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000062009 |
FEI/EIN Number |
80-0827203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17749 COLLINS AVE, UNIT 1802, SUNNY ISLES, FL, 33160, US |
Mail Address: | 17749 COLLINS AVE, UNIT 1802, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBOVNIKOV ALEXANDER | Manager | 16051 COLLINS AVE, UNIT 2003, SUNNY ISLES, FL, 33160 |
BOBOVNIKOV ALEXANDER | Agent | 17749 COLLINS AVE,, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-06 | 17749 COLLINS AVE, UNIT 1802, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2019-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-06 | 17749 COLLINS AVE, UNIT 1802, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-06 | 17749 COLLINS AVE,, UNIT 1802, Sunny Isles Beach, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BOBOVNIKOV , ALEXANDER | - |
LC AMENDMENT | 2012-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-09-06 |
LC Amendment | 2016-08-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-05 |
LC Amendment | 2012-06-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State