Search icon

TURKISHTOWELS.COM LLC

Company Details

Entity Name: TURKISHTOWELS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L13000068164
FEI/EIN Number 74-3107057
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURKISHTOWELS.COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 743107057 2024-05-29 TURKISHTOWELS COM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 9178470054
Plan sponsor’s address 1335 GINGER CIR, WESTON, FL, 333263629

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TURKISHTOWELS.COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 743107057 2023-05-04 TURKISHTOWELS COM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 9178470054
Plan sponsor’s address 1335 GINGER CIR, WESTON, FL, 333263629

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1335 ginger circle, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-28 1335 ginger circle, Weston, FL 33326 No data
REINSTATEMENT 2019-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-31 OZDOGAN, BARBAROS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1335 Ginger Circle, Weston, FL 33326 No data
CONVERSION 2013-04-24 No data 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State