Search icon

TORTOISE HOLDINGS, LLC

Company Details

Entity Name: TORTOISE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L16000126222
FEI/EIN Number 81-3213502
Address: 564 Vaill Point Rd, Saint Augustine, FL, 32086, US
Mail Address: 99 King Street, PO Box #3407, st. augustine, FL, 32085, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHATILA YOSSEF R Agent 564 Vaill Point Road, st. augustine, FL, 32086

Manager

Name Role Address
CHATILA YOSSEF R Manager 564 Vaill Point Road, SAINT AUGUSTINE, FL, 32086
CHATILA ABRAHAM Manager 564 Vaill Point Road, SAINT AUGUSTINE, FL, 32086
CHATILA ABDUL Manager 564 Vaill Point Road, SAINT AUGUSTINE, FL, 32086
HUTCHINSON DANE Manager 564 Vaill Point Road, SAINT AUGUSTINE, FL, 32086
CHATILA MOHAMMAD Manager 564 Vaill Point Road, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138396 TORTOISE HOLDINGS ACTIVE 2021-10-14 2026-12-31 No data 564 VAILL POINT ROAD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 564 Vaill Point Rd, Saint Augustine, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 564 Vaill Point Rd, Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 564 Vaill Point Road, st. augustine, FL 32086 No data
LC AMENDMENT 2016-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-20
LC Amendment 2016-12-27
Florida Limited Liability 2016-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State