Search icon

MY TURN RECORDS LLC - Florida Company Profile

Company Details

Entity Name: MY TURN RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TURN RECORDS 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: 05 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2020 (5 years ago)
Document Number: L13000168318
FEI/EIN Number NOT APPLICABLE

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

Address: 400 NW 7TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 400 NW 7TH AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUICERON JEFFREY Chief Executive Officer 400 NW 7TH AVENUE, FORT LAUDERDALE, FL, 33311
LOUICERON JEFFREY Agent 400 NW 7TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 400 NW 7TH AVENUE, Suite 1572, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 400 NW 7TH AVENUE, Suite 1572, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-01-06 400 NW 7TH AVENUE, Suite 1572, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2020-05-25 - -
REGISTERED AGENT NAME CHANGED 2020-05-25 LOUICERON, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-10-10 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-05-25
ANNUAL REPORT 2015-04-21
LC Amendment 2014-10-10
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436828702 2021-03-31 0455 PPP 917 NW 3rd Ave, Fort Lauderdale, FL, 33311-7430
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7430
Project Congressional District FL-20
Number of Employees 6
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125356.16
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State