Search icon

TURNTIDE OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: TURNTIDE OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNTIDE OUTFITTERS 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: 02 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L20000008559
FEI/EIN Number 84-4353351

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

Address: 520 Bowles St, NEPTUNE BEACH, FL, 32266, US
Mail Address: 520 Bowles St, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAULEY RICHARD Authorized Member 520 Bowles St, NEPTUNE BEACH, FL, 32266
McCauley Jennifer Auth 520 Bowles St, NEPTUNE BEACH, FL, 32266
MCCAULEY RICHARD Agent 520 Bowles st, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021145 THE GLOW ROOM ACTIVE 2022-02-18 2027-12-31 - 230 14TH AVE S, JACKSONVILLE BEACH, FL, 32250
G20000114028 BEACHES HEAT AND AIR ACTIVE 2020-09-02 2025-12-31 - 411 SOUTH ST, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 520 Bowles st, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 520 Bowles St, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2022-09-19 520 Bowles St, NEPTUNE BEACH, FL 32266 -
LC AMENDMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 MCCAULEY, RICHARD -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
LC Amendment 2020-11-16
Florida Limited Liability 2020-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State