Search icon

TURNBERRY BAYSHORE, LC - Florida Company Profile

Company Details

Entity Name: TURNBERRY BAYSHORE, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNBERRY BAYSHORE, LC 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: 17 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L98000001878
FEI/EIN Number 650865297

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

Address: 13680 NW 5TH STREET, STE 100, SUNRISE, FL, 33325
Mail Address: 13680 NW 5TH STREET, STE 100, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIG JAY Agent 13680 NW 5TH STREET, SUITE 100, SUNRISE, FL, 33325
BAYSHORE LAND GROUP, INC. Managing Member -
SOFFER NATIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 13680 NW 5TH STREET, SUITE 100, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 13680 NW 5TH STREET, STE 100, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2009-04-15 13680 NW 5TH STREET, STE 100, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2001-01-10 FERTIG, JAY -
REINSTATEMENT 2001-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
AMENDMENT 1999-07-02 - -

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State