Entity Name: | TURNKEY NUCLEAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNKEY NUCLEAR, 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: | 17 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000084740 |
FEI/EIN Number |
260773505
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CLAFLIN CHRIS C | Managing Member | 13218 Sw 131 St, Miami, FL, 33186 |
CLAFLIN CHRIS C | Agent | 6415 SW 82nd Street, Miami, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102836 | DOCTORSCHOICE DIAGNOSTICS LLC | EXPIRED | 2010-11-09 | 2015-12-31 | - | 1541 BRICKELL AVE, #801, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 13218 Sw 131 St, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 13218 Sw 131 St, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 6415 SW 82nd Street, Miami, FL 33143 | - |
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 |
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 Apr 2025
Sources: Florida Department of State