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