Search icon

TURKEY CREEK HUNT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: TURKEY CREEK HUNT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURKEY CREEK HUNT CLUB, 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: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000074348
FEI/EIN Number 35-2509790

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

Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
Mail Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ansbacher Law Agent 8818 Goodby's Executive Drive, Jacksonville, FL, 32217
Shee Chris S Manager 200 Business Park Cir, Saint Augustine, FL, 32095
Sloane Shawn Auth 7000 US1 North, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Ansbacher Law -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 8818 Goodby's Executive Drive, Suite 100, Jacksonville, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State