Search icon

TURNKEY HOSPITALITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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