Search icon

GOLD TURF AERATION, LLC - Florida Company Profile

Company Details

Entity Name: GOLD TURF AERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD TURF AERATION, 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: 15 Dec 2014 (10 years ago)
Document Number: L14000190406
FEI/EIN Number 47-2546858

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

Address: 9700 EGRET CHASE LN, WEST PALM BEACH, FL, 33411, US
Mail Address: 9700 EGRET CHASE LN, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schiller Jordan D Auth 739 Orchid Dr, Royal Palm Beach, FL, 33411
Schiller John R Auth 9700 EGRET CHASE LN, WEST PALM BEACH, FL, 33411
Schiller Jordan Agent 739 Orchid Dr, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035649 GOLD TURF ACTIVE 2016-04-07 2026-12-31 - 9700 EGRET CHASE LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 739 Orchid Dr, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-12-19 Schiller, Jordan -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 9700 EGRET CHASE LN, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-01-12 9700 EGRET CHASE LN, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State