Search icon

FLORIDA HOUSE TURNBERRY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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