Search icon

TURNKEY NUCLEAR, LLC

Company Details

Entity Name: TURNKEY NUCLEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000084740
FEI/EIN Number 260773505
Address: 13218 Sw 131 St, Miami, FL, 33186, US
Mail Address: 6415 SW 82nd Street, Miami, FL, 33143, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLAFLIN CHRIS C Agent 6415 SW 82nd Street, Miami, FL, 33143

Managing Member

Name Role Address
CLAFLIN CHRIS C Managing Member 13218 Sw 131 St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102836 DOCTORSCHOICE DIAGNOSTICS LLC EXPIRED 2010-11-09 2015-12-31 No data 1541 BRICKELL AVE, #801, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 13218 Sw 131 St, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-13 13218 Sw 131 St, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 6415 SW 82nd Street, Miami, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024914 ACTIVE 1000001024281 DADE 2025-01-07 2035-01-15 $ 402.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000509851 ACTIVE 1000000967253 DADE 2023-10-19 2033-10-25 $ 916.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State