Search icon

TURTLE POND FARM LLC - Florida Company Profile

Company Details

Entity Name: TURTLE POND FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE POND FARM 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L16000026970
FEI/EIN Number 81-2604449

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

Address: 400 BOBBY CATO, APALACHICOLA, FL, 32320, US
Mail Address: TURTLE POND FARM LLC, 400 BOBBY CATO, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brown creighton T Authorized Member 400 Bobby Cato st, apalachicola, FL, 32320
Brown Creighton T Agent 400 BOBBY CATO, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040122 TURTLE POND FARM EXPIRED 2019-03-27 2024-12-31 - 246 DR FREDERICK S HUMPHRIES ST, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 400 BOBBY CATO, APALACHICOLA, FL 32320 -
LC AMENDMENT AND NAME CHANGE 2020-02-21 TURTLE POND FARM LLC -
CHANGE OF MAILING ADDRESS 2020-02-21 400 BOBBY CATO, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 400 BOBBY CATO, APALACHICOLA, FL 32320 -
REINSTATEMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 Brown, Creighton T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
LC Amendment and Name Change 2020-02-21
REINSTATEMENT 2019-03-18
Florida Limited Liability 2016-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State