Search icon

TURTLE SOUTHEAST, LLC

Company Details

Entity Name: TURTLE SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2018 (6 years ago)
Document Number: L18000116952
FEI/EIN Number 825457366
Address: 1875 12TH ST SE, LARGO, FL, 33771, US
Mail Address: PO BOX 1858, LARGO, FL, 33779, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ABRMN90X4KHS16 L18000116952 US-FL GENERAL ACTIVE 2018-05-11

Addresses

Legal c/o Stainton, William M, 201 North Franklin Street, Suite 2000, Tampa, US-FL, US, 33602
Headquarters 1875 12th St SE, Largo, US-FL, US, 33771

Registration details

Registration Date 2020-12-03
Last Update 2024-02-08
Status LAPSED
Next Renewal 2024-02-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000116952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURTLE SOUTHEAST, LLC 401(K) PLAN 2020 825457366 2021-06-23 TURTLE SOUTHEAST, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238900
Sponsor’s telephone number 7275180962
Plan sponsor’s address 1875 12TH STREET, SE, LARGO, FL, 33771
TURTLE SOUTHEAST, LLC 401(K) PLAN 2019 825457366 2020-07-30 TURTLE SOUTHEAST, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238900
Sponsor’s telephone number 7275180962
Plan sponsor’s address 1875 12TH STREET SE, LARGO, FL, 33771
TURTLE SOUTHEAST, LLC 401(K) PLAN 2018 825457366 2019-06-26 TURTLE SOUTHEAST, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238900
Sponsor’s telephone number 7275180962
Plan sponsor’s address PO BOX 1858, LARGO, FL, 33779

Agent

Name Role Address
STAINTON WILLIAM M Agent 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
ANDO DAVID Chief Executive Officer 3401 W. CYPRESS STREET, SUITE 204, TAMPA, FL, 33607

Secretary

Name Role Address
LONG SCOTT Secretary 3401 W. CYPRESS STREET, SUITE 204, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
Perchiacca Michael Jr. Chief Financial Officer PO BOX 1858, LARGO, FL, 33779

President

Name Role Address
Cecil Gregory President PO BOX 1858, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 1875 12TH ST SE, LARGO, FL 33771 No data
LC AMENDMENT 2018-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 1875 12TH ST SE, LARGO, FL 33771 No data
LC AMENDMENT 2018-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-09
LC Amendment 2018-06-29
Florida Limited Liability 2018-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State