Search icon

LOCKWOOD TURNER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LOCKWOOD TURNER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCKWOOD TURNER CONSTRUCTION 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: 27 Sep 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000123768
Address: 3791 1ST AVE SW, NAPLES, FL, 34117
Mail Address: 3791 1ST AVE SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZUCCO MERISHCA M Managing Member 3791 1ST AVE SW, NAPLES, FL, 34117
TURNER MARK S Managing Member 3791 1ST AVE SW, NAPLES, FL, 34117
MARZUCCO MERISHCA M Agent 3791 1ST AVE SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069344 CORNERSTONE CONCRETE PUMPING EXPIRED 2013-07-10 2018-12-31 - 3791 1ST AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3791 1ST AVE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-01-01 3791 1ST AVE SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3791 1ST AVE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-01-01 3791 1ST AVE SW, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2013-10-09
Florida Limited Liability 2012-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State