Search icon

THE TURIN AVIATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE TURIN AVIATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TURIN AVIATION GROUP 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: 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

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

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

Key Officers & Management

Name Role Address
FRANCO, Ph.D. EDWIN Operati OPER 122 HICKORY CREEK BLVD, BRANDON, FL, 33511
Colussi, Ph.D Laura Executi Exec 122 Hickory Creek Blvd, Brandon, FL, 33511
Franco Ed Op. Man Agent 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 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Franco, Ed, Op. Manager -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 122 HICKORY CREEK BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-04-28 122 Hickory Creek Blvd, Brandon, FL 33511 -
REINSTATEMENT 2010-12-20 - -
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
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 Apr 2025

Sources: Florida Department of State