Entity Name: | TURNKEY RESULTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNKEY RESULTS, 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: |
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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L04000093386 |
FEI/EIN Number |
202058884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 GAY RD, SEFFNER, FL, 33584 |
Mail Address: | 606 GAY RD, SEFFNER, FL, 33584 |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY MARY ANN | Manager | 606 GAY RD, SEFFNER, FL, 33588 |
GRAY MARY ANN | Agent | 606 GAY RD, SEFFNER, FL, 33588 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019634 | GLOBETROTTER | EXPIRED | 2010-03-01 | 2015-12-31 | - | 2758 BROADWAY CENTER BLVD, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 606 GAY RD, SEFFNER, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 606 GAY RD, SEFFNER, FL 33588 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 606 GAY RD, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | GRAY, MARY ANN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-04-30 |
ANNUAL REPORT | 2005-09-06 |
Florida Limited Liabilites | 2004-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State