ENVIRONMENTAL TURNKEY SOLUTIONS, LLC - Florida Company Profile

Entity Name: | ENVIRONMENTAL TURNKEY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIRONMENTAL TURNKEY SOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000003103 |
FEI/EIN Number |
450636639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2316 PINE RIDGE ROAD,, NAPLES, FL, 34109, US |
Mail Address: | 2316 PINE RIDGE ROAD,, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIALONE ANTHONY M | Managing Member | 2316 PINE RIDGE ROAD,, NAPLES, FL, 34109 |
Cialone Jean Marie | Secretary | 2316 PINE RIDGE ROAD,, NAPLES, FL, 34109 |
Cialone Anthony M | Agent | 2316 PINE RIDGE ROAD,, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-29 | Cialone, Anthony Michael | - |
REINSTATEMENT | 2020-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 2316 PINE RIDGE ROAD,, #450, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 2316 PINE RIDGE ROAD,, #450, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 2316 PINE RIDGE ROAD,, #450, NAPLES, FL 34109 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000533077 | TERMINATED | 2017 CC 000807 | COLLIER CO. | 2017-08-30 | 2022-09-25 | $16,258.61 | SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FLORIDA 33596 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-01-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State