Search icon

TD TURNER LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: TD TURNER LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD TURNER LOGISTICS 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000158076
FEI/EIN Number 46-4056820

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

Address: 113 OAK SHORES DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 113 OAK SHORES DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER TERRANCE D Managing Member 113 OAK SHORES DRIVE, NICEVILLE, FL, 32578
Turner Terrance D Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095517 UNISHIPPERS GLOBAL LOGISTICS EXPIRED 2014-09-18 2019-12-31 - 113 OAK SHORES DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 Turner, Terrance Dwayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-25
REINSTATEMENT 2016-09-23
Florida Limited Liability 2013-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State