Search icon

TURTLE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: TURTLE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE DESIGNS, 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: 22 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L19000109111
FEI/EIN Number 83-4576076

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

Address: 5050 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137, US
Mail Address: PO Box 611780, North Miami, FL, 33261, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIBOTTO ANDREW JASON Authorized Member 5050 BISCAYNE BLVD., MIAMI, FL, 33137
GARIBOTTO DANIEL Authorized Member 2020 NE 153 St, North Miami Beach, FL, 33162
Garibotto Andrew Agent 5050 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 Garibotto, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5050 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
LC AMENDMENT 2021-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 5050 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2021-10-21 TURTLE DESIGNS, LLC -
CHANGE OF MAILING ADDRESS 2020-03-18 5050 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-01-31
LC Amendment 2021-11-17
LC Amendment and Name Change 2021-10-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State