Search icon

TURKISHTOWELS.COM LLC - Florida Company Profile

Company Details

Entity Name: TURKISHTOWELS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURKISHTOWELS.COM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (6 years ago)
Document Number: L13000068164
FEI/EIN Number 74-3107057

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

Address: 1335 ginger circle, Weston, FL, 33326, US
Mail Address: 1335 Ginger Circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZDOGAN BARBAROS Manager 1335 Ginger Circle, Weston, FL, 33326
OZDOGAN BARBAROS Agent 1335 Ginger Circle, Weston, FL, 33326

Form 5500 Series

Employer Identification Number (EIN):
743107057
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1335 ginger circle, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-28 1335 ginger circle, Weston, FL 33326 -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 OZDOGAN, BARBAROS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1335 Ginger Circle, Weston, FL 33326 -
CONVERSION 2013-04-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000002097. CONVERSION NUMBER 100000131561

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462232 TERMINATED 1000000831992 COLUMBIA 2019-06-28 2039-07-03 $ 1,350.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000409373 TERMINATED 1000000828854 COLUMBIA 2019-06-10 2029-06-12 $ 416.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8385.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25279.86

Date of last update: 02 May 2025

Sources: Florida Department of State