Search icon

ROBERT TURNER LLC

Company Details

Entity Name: ROBERT TURNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (5 years ago)
Document Number: L16000014718
FEI/EIN Number 81-1392972
Address: 22531 SE 60TH PLACE, HAWTHORNE, FL 32640
Mail Address: 22531 SE 60TH PLACE, HAWTHORNE, FL 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, ROBERT Agent 22531 SE 60TH PLACE, HAWTHORNE, FL 32640

President

Name Role Address
TURNER, ROBERT President 22531 SE 60TH PLACE, HAWTHORNE, FL 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059555 GATOR GUTTERS ACTIVE 2016-06-16 2026-12-31 No data 22531 SE 60TH PLACE, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-19 TURNER, ROBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT TURNER VS STATE OF FLORIDA 2D2014-0865 2014-02-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF12-498

Parties

Name ROBERT TURNER LLC
Role Appellant
Status Active
Representations TIMOTHY J. FERRERI, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 2 CD'S RETURNED TO LT
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-11-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT TURNER
Docket Date 2014-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2014-05-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JT
Docket Date 2014-05-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT TURNER
Docket Date 2014-05-15
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of ROBERT TURNER
Docket Date 2014-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2014-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT TURNER
Docket Date 2014-03-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SITES
Docket Date 2014-02-26
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ SHOULD BE NONSUMMARY
Docket Date 2014-02-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT TURNER

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-06-30
Florida Limited Liability 2016-01-19

Date of last update: 20 Jan 2025

Sources: Florida Department of State