Search icon

TURKEY HOLLOW MERCANTILE LLC - Florida Company Profile

Company Details

Entity Name: TURKEY HOLLOW MERCANTILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURKEY HOLLOW MERCANTILE 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 17 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2024 (a year ago)
Document Number: L15000073992
FEI/EIN Number 47-4101839

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

Address: 19890 SE 62nd Place, Morriston, FL, 32688, US
Mail Address: 19890 SE 62nd Place, Morriston, FL, 32688, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Peggy Authorized Member 19890 SE 62nd Place, Morriston, FL, 32688
BRYAN COREY Manager 19890 SE 62nd Place, Morriston, FL, 32688
HILL AUDRA Agent 102411 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 19890 SE 62nd Place, Morriston, FL 32688 -
CHANGE OF MAILING ADDRESS 2021-02-17 19890 SE 62nd Place, Morriston, FL 32688 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 102411 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2015-07-23 HILL, AUDRA -
LC AMENDMENT 2015-07-23 - -
LC NAME CHANGE 2015-05-11 TURKEY HOLLOW MERCANTILE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
LC Amendment 2015-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State