Search icon

TURBINES AND POWER, LLC - Florida Company Profile

Company Details

Entity Name: TURBINES AND POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURBINES AND POWER, 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: 13 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L11000105068
FEI/EIN Number 453756822

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

Address: 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL, 32254
Mail Address: 2650-2 Rosselle Street, Jacksonville, FL, 32204, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON WILLIAM M Manager 2650-2 Rosselle Street, Jacksonville, FL, 32204
CAMPBELL ROY E Manager 65 LEWIS BLVD., ST. AUGUSTINE, FL, 32084
Boree Greg Manager 8280 Princeton Square Blvd., Jacksonville, FL, 32256
Easton Edward W Manager 10165 NW 19th Street, Miami, FL, 33172
Kenney Theresa MEsq. Agent 4348 SOUTHPOINT BLVD., Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Kenney, Theresa M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4348 SOUTHPOINT BLVD., Suite 101, Jacksonville, FL 32216 -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000174442 TERMINATED 1000000459079 DUVAL 2013-01-09 2033-01-16 $ 1,064.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State