Search icon

TURF PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TURF PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURF PARTNERS 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: 06 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000277378
FEI/EIN Number 84-3645073

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

Address: 112 4th Avenue, INDIALANTIC, 32903, UN
Mail Address: 112 4th Avenue, INDIALANTIC, 32903, UN
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIFLEY MARK G Authorized Representative 601 N. MIRAMAR AVE, UNIT 108, INDIALANTIC, FL, 32903
BLANCHARD MARK D Authorized Representative 1281 STEPHANIE CT., INDIALANTIC, FL, 32903
SCHEIFLEY MARK G Agent 601 N. MIRAMAR AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 112 4th Avenue, INDIALANTIC 32903 UN -
CHANGE OF MAILING ADDRESS 2022-09-06 112 4th Avenue, INDIALANTIC 32903 UN -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 SCHEIFLEY, MARK G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000594489 ACTIVE 1000001011332 BREVARD 2024-09-09 2044-09-11 $ 1,216.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000232783 ACTIVE 502023CC014492 PALM BEACH COUNTY CIVIL DIV 2024-04-03 2029-04-24 $7,409.50 WEDGWORTH'S, INC., 651 NW 9TH STREET, BELLE GLADE, FL 33430
J24000151413 ACTIVE 502023CC014492 PALM BEACH COUNTY CIVIL DIV 2024-02-22 2029-03-15 $14,633.68 WEDGWORTH'S, INC., 651 NW 9TH STREET, BELLE GLADE, FL 33430
J23000611913 ACTIVE 1000000973167 BREVARD 2023-12-06 2043-12-13 $ 1,547.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000213975 ACTIVE 1000000952260 BREVARD 2023-05-08 2043-05-10 $ 6,981.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000382814 ACTIVE 1000000930410 BREVARD 2022-08-04 2042-08-10 $ 4,841.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000179426 ACTIVE 1000000918263 BREVARD 2022-03-09 2042-04-13 $ 445.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000581565 TERMINATED 1000000906720 BREVARD 2021-11-01 2031-11-10 $ 541.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000581557 TERMINATED 1000000906719 BREVARD 2021-11-01 2041-11-10 $ 2,400.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000446876 TERMINATED 1000000900169 BREVARD 2021-08-27 2041-09-01 $ 3,337.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State