Search icon

TURNING LEAF REALTY LLC - Florida Company Profile

Company Details

Entity Name: TURNING LEAF REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNING LEAF REALTY 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: 10 Apr 2019 (6 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L19000099830
FEI/EIN Number 83-4470484

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

Address: 811 CYPRESS VILLAGE BLVD, SUITE A, SUN CITY CENTER, FL, 33573, US
Mail Address: 811 CYPRESS VILLAGE BLVD, SUITE A, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT KATHI J Manager 235 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
MCPHERSON KEVIN A Authorized Member 5722 SEA TROUT PL, APOLLO BEACH, FL, 33572
McPherson Kevin A Agent 5722 Sea Trout Place, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099043 TURNING LEAF REALTY EXPIRED 2019-09-10 2024-12-31 - 811 CYPRESS VILLAGE BLVD. STE. A, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
LC AMENDMENT 2022-06-17 - -
LC AMENDMENT 2022-06-09 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 McPherson, Kevin A -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 5722 Sea Trout Place, Apollo Beach, FL 33572 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
LC Amendment 2022-06-17
LC Amendment 2022-06-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-09-29
LC Amendment 2019-10-02
Florida Limited Liability 2019-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State