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. |
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 |
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 |
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 |
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 | - | - |
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