Search icon

TURNER SONS ACCOUNTS RECEIVABLE, LLC - Florida Company Profile

Company Details

Entity Name: TURNER SONS ACCOUNTS RECEIVABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER SONS ACCOUNTS RECEIVABLE, 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: 26 Sep 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L07000098642
FEI/EIN Number 261613950

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

Address: 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US
Mail Address: 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Dale W Manager 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL, 32034
TURNER DANIEL L Agent 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL, 32034
TURNER SONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 850691 US Highway 17, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 850691 US Highway 17, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2025-02-10 850691 US Highway 17, Yulee, FL 32097 -
LC DISSOCIATION MEM 2024-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2015-01-20 474390 EAST STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2008-07-15 TURNER, DANIEL L -

Documents

Name Date
ANNUAL REPORT 2025-02-10
CORLCDSMEM 2024-05-29
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State