Search icon

SURF N TURF PRO, LLC - Florida Company Profile

Company Details

Entity Name: SURF N TURF PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF N TURF PRO, 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000012380
FEI/EIN Number 811237394

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

Address: 836 NE 7th Terrace, Unit 2, CAPE CORAL, FL, 33909, US
Mail Address: 836 NE 7th Terrace, Unit 2, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEETON THOMAS JIII Manager 836 NE 7th Terrace, CAPE CORAL, FL, 33909
KNOTT GEORGE HESQ. Agent 1625 HENDRY STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 836 NE 7th Terrace, Unit 2, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-04-29 836 NE 7th Terrace, Unit 2, CAPE CORAL, FL 33909 -
LC NAME CHANGE 2016-02-01 SURF N TURJ PRO, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000723916 ACTIVE 1000000800922 LEE 2018-10-22 2028-10-31 $ 953.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2018-08-27
LC Amendment 2017-11-22
ANNUAL REPORT 2017-04-29
LC Name Change 2016-02-01
Florida Limited Liability 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State