Search icon

HERDING TURTLES, LLC - Florida Company Profile

Company Details

Entity Name: HERDING TURTLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERDING TURTLES, 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000183586
FEI/EIN Number NOT APPLICABLE

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

Address: 4477 Legendary Dr., Suite 101, Destin, FL, 32541, US
Mail Address: PO Box 5644, Destin, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL KERRY Manager PO BOX 5644, DESTIN, FL, 32540
BURNETT DOUG Manager PO BOX 5644, DESTIN, FL, 32540
HERDING TURTLES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108436 REMAX ON THE GULF PCB EXPIRED 2017-09-30 2022-12-31 - PO BOX 5644, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 4477 Legendary Dr., Suite 101, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-04-25 4477 Legendary Dr., Suite 101, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Herding Turtles, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4477 Legendary Dr., Suite 101, Destin, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State