Search icon

TURCHIN LOVE AND LIGHT JEWELRY COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: TURCHIN LOVE AND LIGHT JEWELRY COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURCHIN LOVE AND LIGHT JEWELRY COLLECTION 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: 02 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L07000100294
FEI/EIN Number 020814146

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

Address: 1900 Purdy ave suite 1, Miami Beach, FL, 33140, US
Mail Address: 1900 purdy ave suite 1, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCHIN TOMMY Manager 1900 purdy ave suite 1, Miami Beach, FL, 33140
TURCHIN THERESA Manager 1900 Purdy ave suite 1, Miami Beach, FL, 33140
TURCHIN TOMMY Agent 1900 purdy ave suite 1, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1900 Purdy ave suite 1, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-25 1900 Purdy ave suite 1, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1900 purdy ave suite 1, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-09-13 TURCHIN, TOMMY -
REINSTATEMENT 2023-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2012-05-24 TURCHIN LOVE AND LIGHT JEWELRY COLLECTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-06-12
LC Amendment and Name Change 2012-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State