Entity Name: | TURN KEY RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURN KEY RESIDENTIAL, 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. |
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: | 28 Aug 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2008 (16 years ago) |
Document Number: | L08000082518 |
FEI/EIN Number |
263265460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREY BARRY | Managing Member | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135 |
KERPER DIANE | Vice President | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135 |
Hill Michael B | Agent | 9100 College Pointe Court, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Hill, Michael B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 9100 College Pointe Court, Fort Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 10951 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2008-11-13 | - | - |
LC AMENDMENT | 2008-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State