Search icon

TURTLE LIFE LLC

Company Details

Entity Name: TURTLE LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2016 (8 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L16000221513
FEI/EIN Number 84-4704400
Mail Address: 875 102ND AVE NORTH, NAPLES, FL, 34108, US
Address: 2976 Kings Lake Blvd, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Oberlin Matthew R Agent 875 102ND AVE NORTH, NAPLES, FL, 34108

Manager

Name Role Address
OBERLIN MATTHEW R Manager 875 102ND AVE NORTH, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057504 BANK OF TURTLE ACTIVE 2020-05-25 2025-12-31 No data 2976 KINGS LAKE BLVD, NAPLES, FL, 34112
G20000057502 OLDE NAPLES PARTNERS ACTIVE 2020-05-25 2025-12-31 No data 2976 KINGS LAKE BLVD, NAPLES, FL, 34112
G20000040688 TURTLE NEWS ACTIVE 2020-04-13 2025-12-31 No data 875 102ND AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-02 2976 Kings Lake Blvd, NAPLES, FL 34112 No data
VOLUNTARY DISSOLUTION 2021-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 2976 Kings Lake Blvd, NAPLES, FL 34112 No data
REINSTATEMENT 2020-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-13 Oberlin, Matthew Robert No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 875 102ND AVE NORTH, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
REINSTATEMENT 2020-02-13
Florida Limited Liability 2016-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State