Search icon

TURNER BUILDING CONTRACTORS LLC - Florida Company Profile

Company Details

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

TURNER BUILDING CONTRACTORS 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: 05 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: L00000010645
FEI/EIN Number 593668451

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

Address: 18606 ALEXSON ST., SPRING HILL, FL, 34610
Mail Address: 18606 ALEXSON ST., SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1960 LLC Agent -
TURNER GARY Manager 18606 ALEXSON ST, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 1960 -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-01 - -
CHANGE OF MAILING ADDRESS 2009-05-01 18606 ALEXSON ST., SPRING HILL, FL 34610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-14
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State