Search icon

TURNBERRY 12G, LLC

Company Details

Entity Name: TURNBERRY 12G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000082675
FEI/EIN Number APPLIED FOR
Address: 19667 TURNBERRY WAY, AVENTURA, FL, 33180, US
Mail Address: 19667 Turnberry Way #27-B, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
rabbits run, ltd Agent 19667 Turnberry way, AVENTURA, FL, 33180

Manager

Name Role Address
RABBITS RUN LTD Manager 19667 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 19667 TURNBERRY WAY, 27-B, AVENTURA, FL 33180 No data
REINSTATEMENT 2020-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 19667 Turnberry way, 27B, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-04-29 19667 TURNBERRY WAY, 27-B, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 rabbits run, ltd No data
LC AMENDMENT 2015-12-21 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT A. STOK, VS TURNBERRY 12G, LLC, etc., et al., 3D2020-0026 2020-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24140

Parties

Name Robert A. Stok
Role Appellant
Status Active
Representations NATASHA SHAIKH
Name TURNBERRY 12G, LLC
Role Appellee
Status Active
Representations HENRY SALAS, Ravi Batta, Juan P. Broche
Name JAIME ALFIE
Role Appellee
Status Active
Name TURNBERRY ISLE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name DISCOUNT INTERIORS OF A VENTURA, INC.
Role Appellee
Status Active
Name ROBERTO DAYAN
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Robert A. Stok
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 23, 2020.
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PREVIOUS CASE: 19-600
On Behalf Of Robert A. Stok
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
LC Amendment 2015-12-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State