Search icon

TURNKEY FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: TURNKEY FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNKEY FINANCIAL 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: 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: 22 May 2012 (13 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: L12000068870
FEI/EIN Number 455329490

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

Address: 11269 154TH RD N, JUPITER, FL, 33478, US
Mail Address: 11269 154TH RD N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Cathcart J Manager 11269 154TH RD N, JUPITER, FL, 33478
CATHCART THOMAS Manager 11269 154TH RD N, JUPITER, FL, 33478
Cathcart Thomas J Agent 11269 154TH RD N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 Cathcart, Thomas J -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 11269 154TH RD N, JUPITER, FL 33478 -
REINSTATEMENT 2014-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 11269 154TH RD N, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-08-07
LC Amendment 2018-03-09
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-05-19
REINSTATEMENT 2015-09-29
REINSTATEMENT 2014-02-27
Florida Limited Liability 2012-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State