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. |
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 |
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 |
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 | - | - |
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 |
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