Entity Name: | TURNKEY CONTRACTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNKEY CONTRACTING SERVICES 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: | 03 Mar 2010 (15 years ago) |
Document Number: | L10000024429 |
FEI/EIN Number |
272128136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 SE 3rd Street, Deerfield Beach, FL, 33441, US |
Mail Address: | 2051 SE 3rd Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OKRENT STEVEN | Manager | 2051 SE 3rd Street, Deerfield Beach, FL, 33441 |
OKRENT STEVEN | Agent | 2051 SE 3rd Street, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016194 | TURNKEY CONSTRUCTION SERVICES | ACTIVE | 2010-03-24 | 2025-12-31 | - | 2614 SE 10 STREET, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 2051 SE 3rd Street, Apt 308, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 2051 SE 3rd Street, Apt 308, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 2051 SE 3rd Street, Apt 308, Deerfield Beach, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State