Entity Name: | TURNKEY HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNKEY HOSPITALITY, 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. |
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: | 28 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | L04000078498 |
FEI/EIN Number |
201735516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3070 Harbor Dr, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 1820 Woodenrail Lane, Jacksonville, FL, 32225, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZIK JOHN M | Manager | 3070 HARBOR DRIVE, ST AUGUSTINE, FL, 32084 |
KOZIK KEVIN M | Authorized Member | 4090 HODGES BLVD, JACKSONVILLE, FL, 32224 |
KOZIK JOHN | Agent | 3070 HARBOR DRIVE, ST AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000003977 | ABACUS DIGITAL | ACTIVE | 2023-01-09 | 2028-12-31 | - | 200 E 13TH STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-18 | 3070 Harbor Dr, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | 3070 Harbor Dr, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 3070 HARBOR DRIVE, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | KOZIK, JOHN | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-08-03 | - | - |
REINSTATEMENT | 2016-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-01 |
LC Amendment | 2017-08-03 |
ANNUAL REPORT | 2017-05-17 |
REINSTATEMENT | 2016-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State