Search icon

TURK HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURK HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURK HOLDINGS 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: 07 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2018 (7 years ago)
Document Number: L05000034390
FEI/EIN Number 202634264

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

Address: 5302 N. BRANCH, TAMPA, FL, 33603, US
Mail Address: 5302 N. BRANCH, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plum Kurt R Agent 5302 N. BRANCH, TAMPA, FL, 33603
PLUM KURT R Manager 5302 N. BRANCH, TAMPA, FL, 33603
PASTILONG BRANDEN Manager 5302 N. BRANCH, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077664 TURK CONSTRUCTION CORPORATION EXPIRED 2017-07-19 2022-12-31 - 5302 N BRANCH AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-27 MIDDLETON, ADRIAN, ESQ -
LC AMENDMENT 2018-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 1469 MARKET ST, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 5302 N. BRANCH, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2017-01-07 5302 N. BRANCH, TAMPA, FL 33603 -
LC AMENDMENT 2010-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
LC Amendment 2018-11-27
LC Amendment 2018-11-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57292
Current Approval Amount:
57292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26402.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State