Entity Name: | USA TURNKEY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA TURNKEY PROPERTIES, 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. |
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: | 18 Jul 2013 (12 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: | L13000101725 |
FEI/EIN Number |
46-3209128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4978 Soutel Dr., Jacksonville, FL, 32208, US |
Mail Address: | 4978 Soutel Dr., Jacksonville, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Kevin T | Auth | 4978 Soutel Dr., Jacksonville, FL, 32208 |
Kinsey Lakeisha | Manager | 101 Century Drive, Jacksonville, FL, 32216 |
Watson Ferndando | Mgr | 101 Century Drive, Jacksonville, FL, 32216 |
THE CIE GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 4978 Soutel Dr., Suite 103, Jacksonville, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 4978 Soutel Dr., Suite 103, Jacksonville, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 4978 Soutel Dr., Suite 103, Jacksonville, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-11 | The CIE Group, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State