Search icon

TURBO PRECISION DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: TURBO PRECISION DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURBO PRECISION DETAILING, 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 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L14000122847
FEI/EIN Number 47-1511408

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

Address: 2255 GLADES ROAD, SUITE 205E, BOCA RATON, 33431, UN
Mail Address: 2255 GLADES ROAD, SUITE 205E, BOCA RATON, 33431, UN
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER MATTHEW Manager 2255 GLADES ROAD, SUITE 205E, BOCA RATON, 33431
HANDLER HENRY B Auth 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431
HANDLER HENRY B Agent 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2255 GLADES ROAD, SUITE 205E, BOCA RATON 33431 UN -
CHANGE OF MAILING ADDRESS 2021-04-26 2255 GLADES ROAD, SUITE 205E, BOCA RATON 33431 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2255 GLADES ROAD, SUITE 205E, BOCA RATON, FL 33431 -
LC NAME CHANGE 2020-09-08 TURBO PRECISION DETAILING, LLC -
LC DISSOCIATION MEM 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-26
LC Name Change 2020-09-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-07-31
ANNUAL REPORT 2017-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State