Search icon

FIRSTTURN LLC - Florida Company Profile

Company Details

Entity Name: FIRSTTURN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRSTTURN 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: 07 Jan 2014 (11 years ago)
Document Number: L14000002649
FEI/EIN Number 46-4442583

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

Mail Address: 5660 Strand Court, NAPLES, FL, 34110, US
Address: 5660 Strand Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cochran Michelle L Managing Member 5640 Finley Dr, Port Orange, FL, 32127
HL STATUTORY AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035620 MADE TO MATCH ACTIVE 2022-03-18 2027-12-31 - 5660 STRAND CT, NAPLES, FL, 34110
G16000119813 MYTOPMATCHMAKER ACTIVE 2016-11-03 2026-12-31 - 1130 CREEKSIDE PARKWAY, P.O.BOX 110958, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 5660 Strand Court, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-03-16 5660 Strand Court, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2022-03-16 HL Statutory Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5811 Pelican Bay Blvd., Suite 650, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-09-22
AMENDED ANNUAL REPORT 2019-08-20
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State