Search icon

TURK BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: TURK BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURK BUILDERS, 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: 03 Dec 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L13000171427
FEI/EIN Number 46-4326177

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

Address: 13090 SW 248 ST, HOMESTEAD, FL, 33032, US
Mail Address: 13090 SW 248 ST, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASOM JAMES A Authorized Member 13090 SW 248TH ST, HOMESTEAD, FL, 33032
EASOM TIFFANY Manager 13090 SW 248TH ST, HOMESTEAD, FL, 33032
EASOM JAMES A Agent 13090 S.W. 248 ST, HOMESTEAD, FL, 33032

Form 5500 Series

Employer Identification Number (EIN):
464326177
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 13090 S.W. 248 ST, STE 4, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 13090 SW 248 ST, STE 4, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-06-26 13090 SW 248 ST, STE 4, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2023-01-05 EASOM, JAMES A -
LC AMENDMENT 2021-12-21 - -
LC AMENDMENT 2020-04-16 - -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
LC Amendment 2021-12-21
ANNUAL REPORT 2021-01-07
LC Amendment 2020-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131000
Current Approval Amount:
131000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131614.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131000
Current Approval Amount:
131000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
131909.72

Date of last update: 02 Jun 2025

Sources: Florida Department of State