Search icon

TURNING HEADS ON THE HARBOR LLC - Florida Company Profile

Company Details

Entity Name: TURNING HEADS ON THE HARBOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNING HEADS ON THE HARBOR 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000052891
FEI/EIN Number 81-1886889

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

Address: 4678 Tamiami Trail, Charlotte Harbor, FL, 33980, US
Mail Address: 4678 Tamiami Trail, Charlotte Harbor, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grow Vivid LLC Manager 5830 E 2ND ST, Casper, WY, 82609
Rivera Samuel Manager 3343 Peachtree RD NE, Atlanta, GA, 30326
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 4678 Tamiami Trail, Charlotte Harbor, FL 33980 -
CHANGE OF MAILING ADDRESS 2023-08-15 4678 Tamiami Trail, Charlotte Harbor, FL 33980 -
REGISTERED AGENT NAME CHANGED 2023-08-15 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2022-03-21 - -

Documents

Name Date
ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2022-05-20
LC Amendment 2022-03-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419187408 2020-05-07 0455 PPP 4678 TAMIAMI TRL, PUNTA GORDA, FL, 33980
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8367
Loan Approval Amount (current) 8367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8505.29
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State