Search icon

USA TURNKEY PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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