Search icon

TURBINES AND POWER, LLC

Company Details

Entity Name: TURBINES AND POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L11000105068
FEI/EIN Number 453756822
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

Agent

Name Role Address
Kenney Theresa MEsq. Agent 4348 SOUTHPOINT BLVD., Jacksonville, FL, 32216

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 6555 TRADE CENTER DRIVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Kenney, Theresa M., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4348 SOUTHPOINT BLVD., Suite 101, Jacksonville, FL 32216 No data
REINSTATEMENT 2022-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State