Search icon

TURNKEY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TURNKEY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNKEY PROPERTIES, 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: 20 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L05000050690
FEI/EIN Number 202988410

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

Address: 12507 SHADOW RUN BLVD, RIVERVIEW, FL, 33569, US
Mail Address: 12507 SHADOW RUN BLVD, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOS STANLEY J Manager 12507 SHADOW RUN BLVD, RIVERVIEW, FL, 33569
KLOS STANLEY JJr. Agent 12507 SHADOW RUN BLVD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 KLOS, STANLEY J., Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 12507 SHADOW RUN BLVD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 12507 SHADOW RUN BLVD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2011-03-25 12507 SHADOW RUN BLVD, RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State