Search icon

TURN 1 LLC - Florida Company Profile

Company Details

Entity Name: TURN 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURN 1 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: 13 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000090969
FEI/EIN Number 46-0585786

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

Address: 6200 EAST COLONIAL DR. STE F, ORLANDO, FL, 32807
Mail Address: 6200 EAST COLONIAL DR. STE F, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIOLA GERARDO J Manager 9680 LAKE DISTRICT LANE, ORLANDO, FL, 32832
GUARDIOLA LORRAINE Agent 9680 LAKE DISTRICT LANE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102177 KINGS PERFORMANCE EXPIRED 2012-10-19 2017-12-31 - 9680 LAKE DISTRICT LN., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 GUARDIOLA, LORRAINE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 9680 LAKE DISTRICT LANE, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 6200 EAST COLONIAL DR. STE F, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2013-02-21 6200 EAST COLONIAL DR. STE F, ORLANDO, FL 32807 -
LC AMENDMENT 2012-10-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-20
LC Amendment 2012-10-26
Florida Limited Liability 2012-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State