Search icon

STOCKTON TURNER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STOCKTON TURNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOCKTON TURNER 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: 08 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L99000000757
FEI/EIN Number 593554166

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

Address: 2250 LUCIEN WAY, SUITE 140, MAITLAND, FL, 32751
Mail Address: 2250 LUCIEN WAY, SUITE 140, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STOCKTON TURNER LLC, RHODE ISLAND 000124392 RHODE ISLAND
Headquarter of STOCKTON TURNER LLC, ALABAMA 000-602-513 ALABAMA
Headquarter of STOCKTON TURNER LLC, MINNESOTA 89669715-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STOCKTON TURNER LLC, KENTUCKY 0545953 KENTUCKY
Headquarter of STOCKTON TURNER LLC, COLORADO 20001072403 COLORADO
Headquarter of STOCKTON TURNER LLC, CONNECTICUT 0699528 CONNECTICUT

Key Officers & Management

Name Role Address
TURNER DOUGLAS L Managing Member 2250 LUCIEN WAY SUITE 140, MITLAND, FL, 32751
BENNETT CAMERON G Managing Member 1199 NORTH ORANGE AVENUE, ORLANDO, FL, 32804
BENNETT CAMERON G Agent 1199 NORTH ORANGE AVENUE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137700062 VINE CREST MORTGAGE EXPIRED 2008-05-16 2013-12-31 - 724 MUIRFIELD CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2250 LUCIEN WAY, SUITE 140, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2002-04-30 2250 LUCIEN WAY, SUITE 140, MAITLAND, FL 32751 -

Documents

Name Date
CORLCMMRES 2009-08-25
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State