Search icon

ROBERT E TURNER, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT E TURNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT E TURNER, 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: 07 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L17000052684
FEI/EIN Number 82-1156967

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

Address: 3409 S Lightner Dr, TAMPA, FL, 33629, US
Mail Address: 3409 S Lightner Dr, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ROBERT EJR Manager 3409 SOUTH LIGHTNER DR, TAMPA, FL, 33629
TURNER ROBERT EJR Agent 3409 SOUTH LIGHTNER DR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 3409 S Lightner Dr, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-09-20 3409 S Lightner Dr, TAMPA, FL 33629 -
LC NAME CHANGE 2017-03-27 ROBERT E TURNER, LLC -

Court Cases

Title Case Number Docket Date Status
ROBERT E. TURNER VS VIVIAN R. TURNER 2D2015-2240 2015-05-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-DR-15670

Parties

Name ROBERT E TURNER, LLC
Role Appellant
Status Active
Representations JESSE L. RAY, ESQ., CARLOS A. RAMIREZ, ESQ., ELIZABETH M. FERNANDEZ, ESQ.
Name VIVIAN R. TURNER
Role Appellee
Status Active
Representations RONALD J. RUSSO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description husband's fee motion denied
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT E. TURNER
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT E. TURNER
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VIVIAN R. TURNER
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ The Appellant's objection is noted.
On Behalf Of VIVIAN R. TURNER
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/23/16
On Behalf Of VIVIAN R. TURNER
Docket Date 2016-02-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT - AB(20)
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT E. TURNER
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT E. TURNER
Docket Date 2016-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORSUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of VIVIAN R. TURNER
Docket Date 2016-01-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ROBERT E. TURNER
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ JT - IB due 1/29/16
Docket Date 2016-01-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF COURT'S JANUARY 4, 2016 ORDER
On Behalf Of ROBERT E. TURNER
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING OF COURT'S JANUARY 4, 2016 ORDER
On Behalf Of VIVIAN R. TURNER
Docket Date 2016-01-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ JT
Docket Date 2015-12-07
Type Response
Subtype Response
Description RESPONSE ~ Response to AA's Response to Court's November 20, 2015, order and AE's Response to AA's Motion to Temporarily Relinquish Jurisdiction to the Trial Court so that a Final Judgment may be entered
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO TRIAL COURT SO THAT A FINAL JUDGMENT MAY BE ENTERED (CONTAINED IN THE RESPONSE)
On Behalf Of ROBERT E. TURNER
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S NOVEMBER 20, 2015 ORDER
On Behalf Of ROBERT E. TURNER
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-Within 10 days of this order, the appellant shall address whether the reservations in the judgment on appeal, particularly in paragraphs 112 and 116, make the judgment nonfinal, thus requiring that the appeal be held in abeyance or dismissed. Cf. Pool v. Bunger, 43 So. 3d 837 (Fla. 1st DCA 2010) (reservation on child support arrearage defeats finality); but see Ulrich v. Eaton Vance Distributors, Inc., 764 So. 2d 731 (Fla. 2d DCA 2000) (reservation as to fees does not defeat finality). The appellee may reply to the response within 10 days of its service.The parties' motion to dismiss and motion for extension of time remain pending.
Docket Date 2015-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO APPELLANT' S RESPONSE TO COURT'S NOVEMBER 12, 2015 ORDER, AND RESPONSE IN OPPOSITION TO APPELLEE' S MOTION TO DISMISS, AND APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-11-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ s/jt - The appellant shall respond to the appellee's motion to dismiss by serving the initial brief within 15 days of the date of this order, failing which the motion will be subject to being granted and the appeal dismissed without further notice.
Docket Date 2015-11-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ jt
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO FORMER HUSBAND'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT E. TURNER
Docket Date 2015-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT E. TURNER
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ CM
Docket Date 2015-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-08-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of VIVIAN R. TURNER
Docket Date 2015-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT E. TURNER

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-30
LC Name Change 2017-03-27
Florida Limited Liability 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State