Search icon

TURTLE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TURTLE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE PARTNERS, 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: 09 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: L14000140740
FEI/EIN Number 47-1805994

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

Address: 13961 US Highway 1, Juno Beach, FL, 33408, US
Mail Address: 13961 US Highway 1, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARANZINO JOSEPH Manager 13961 US Highway 1, Juno Beach, FL, 33408
PARANZINO KAREN Manager 13961 US Highway 1, Juno Beach, FL, 33408
PARANZINO RONALD Manager 13961 US Highway 1, Juno Beach, FL, 33408
PARANZINO KAREN Agent 13961 US Highway 1, Juno Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126704 THIRSTY TURTLE SEAGRILL ACTIVE 2014-12-17 2029-12-31 - 13961 US HIGHWAY 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 13961 US Highway 1, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-02-07 13961 US Highway 1, Juno Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 13961 US Highway 1, Juno Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2016-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
CORLCRACHG 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State