Search icon

DEL TURA PHASE I, LLC - Florida Company Profile

Company Details

Entity Name: DEL TURA PHASE I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Nov 2018 (6 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: M18000010408
FEI/EIN Number 582549182

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

Address: c/o Hometown America 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606, US
Mail Address: c/o Hometown America 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zilis Patrick C Chief Executive Officer 110 N WACKER DR STE 4500, CHICAGO, IL, 60606
Minahan Douglas Chief Information Officer 110 N WACKER DR STE 4500, CHICAGO, IL, 60606
Kravenas Kenneth Chief Operating Officer 110 N. WACKER DRIVE, CHICAGO, IL, 60606
Lynch Gregory R Secretary 110 N. WACKER DRIVE, CHICAGO, IL, 60606
SUN COAST INVESTMENT GROUP LIMITED Member -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112840 DEL TURA COUNTRY CLUB ACTIVE 2022-09-09 2027-12-31 - 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606
G22000112845 DEL TURA GOLF ACTIVE 2022-09-09 2027-12-31 - 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 c/o Hometown America 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-04-09 c/o Hometown America 110 N. WACKER DRIVE, SUITE 4500, CHICAGO, IL 60606 -
LC STMNT CORR 2018-11-27 - ADDING EFFECTIVE DATE TO PREVIOUS QUALIFICATION

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
CORLCSTCOR 2018-11-27
Foreign Limited 2018-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State