Search icon

TURNBERRY REALTY LLC - Florida Company Profile

Company Details

Entity Name: TURNBERRY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNBERRY REALTY 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000128831
FEI/EIN Number NOT APPLICABLE

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

Address: 19950 WEST COUNTRY CLUB DR., AVENTURA, FL, 33180, US
Mail Address: 19950 WEST COUNTRY CLUB DR., AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFFER JEFFREY Managing Member 19950 WEST COUNTRY CLUB DRI 10TH FLOOR, AVENTURA, FL, 33180
RIORDAN DANIEL Managing Member 19950 WEST COUNTRY CLUB DRI 10TH FLOOR, AVENTURA, FL, 33180
ROMINE MARIO A Secretary 19950 WEST COUNTRY CLUB DR., AVENTURA, FL, 33180
ROMINE MARIO A Administrator 19950 WEST COUNTRY CLUB DR., AVENTURA, FL, 33180
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 19950 WEST COUNTRY CLUB DR., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-09-19 19950 WEST COUNTRY CLUB DR., AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-09-19 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-19
Florida Limited Liability 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State