Search icon

TURQUOISE TRADING, LLC - Florida Company Profile

Company Details

Entity Name: TURQUOISE TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURQUOISE TRADING, 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: 06 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: L08000013480
FEI/EIN Number 261915426

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

Address: 116 South Tennessee Avenue, Lakeland, FL, 33801, US
Mail Address: 1241 Vista Hills Drive, Lakeland, FL, 33813, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nar Erkan Manager 1241 Vista Hills Drive, Lakeland, FL, 33813
ON - SITE ACCOUNTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054040 CAFE ZUPPINA MARKET ACTIVE 2024-04-23 2029-12-31 - 1241 VISTA HILLS DR, LAKELAND, FL, 33813
G18000080425 CAFE ZUPPINA MARKET EXPIRED 2018-07-26 2023-12-31 - 3518 KILMER DR, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 116 South Tennessee Avenue, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 304 E. BAKER STREET, SUITE D, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-01-16 116 South Tennessee Avenue, Lakeland, FL 33801 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587426 ACTIVE 1000001010176 POLK 2024-09-03 2044-09-11 $ 91,412.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000103679 ACTIVE 2023CA-006486 POLK COUNTY, FL CIRCUIT CIVIL 2024-02-01 2029-02-22 $278,849.41 COURTYARD LAKELAND, LLC, 500 S. FLORIDA AVE., SUITE 700, LAKELAND, FL 33801
J23000047639 ACTIVE 1000000942242 POLK 2023-01-25 2043-02-01 $ 80,492.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000195138 ACTIVE 1000000132571 HILLSBOROU 2009-07-24 2030-02-16 $ 642.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-07-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997447704 2020-05-01 0455 PPP 4417 S FLORIDA AVE, LAKELAND, FL, 33813-2119
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22655
Loan Approval Amount (current) 22655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33813-2119
Project Congressional District FL-15
Number of Employees 8
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22910.1
Forgiveness Paid Date 2021-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State