Search icon

TURNER CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TURNER CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER CONSULTING SERVICES, 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: 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000076867
FEI/EIN Number 203255634

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

Address: 2210 CENTRAL AVE., ST. PETERSBURG, FL, 33712, US
Mail Address: 1408 COASTAL PLACE, DUNEDIN, FL, 34698, UN
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JAMES R Manager 1408 COASTAL PLACE, DUNEDIN, FL, 34698
ALETHA TURNER Managing Member 1408 COASTAL PLACE, DUNEDIN, FL, 34698
TURNER ALETHA Agent 1408 COASTAL PLACE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2210 CENTRAL AVE., SUITE 100, ST. PETERSBURG, FL 33712 -
REINSTATEMENT 2012-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1408 COASTAL PLACE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2012-02-09 2210 CENTRAL AVE., SUITE 100, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2012-02-09 TURNER, ALETHA -
PENDING REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-02-09
REINSTATEMENT 2008-12-18
LC Name Change 2007-04-09
REINSTATEMENT 2007-01-25
Florida Limited Liability 2005-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State