Search icon

THE TURIN AVIATION GROUP LLC

Company Details

Entity Name: THE TURIN AVIATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: L08000072708
FEI/EIN Number 26-3074238
Mail Address: 122 HICKORY CREEK BLVD, BRANDON, FL, 33511, US
Address: 122 Hickory Creek Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Franco Ed Op. Man Agent 122 HICKORY CREEK BLVD, BRANDON, FL, 33511

OPER

Name Role Address
FRANCO, Ph.D. EDWIN Operati OPER 122 HICKORY CREEK BLVD, BRANDON, FL, 33511

Exec

Name Role Address
Colussi, Ph.D Laura Executi Exec 122 Hickory Creek Blvd, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 122 Hickory Creek Blvd, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 Franco, Ed, Op. Manager No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 122 HICKORY CREEK BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2015-04-28 122 Hickory Creek Blvd, Brandon, FL 33511 No data
REINSTATEMENT 2010-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000033249 LAPSED 8:18 -CV-1811-T--30 AAS US DISTRICT COURT MD TAMPA DIV 2019-01-14 2024-01-15 $52,593.85 JOHN SCOTELLO, 325 DANUBE AVENUE, TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State