Search icon

TURNER HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TURNER HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER HOME SERVICES, 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 2014 (10 years ago)
Date of dissolution: 15 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (10 months ago)
Document Number: L14000179136
FEI/EIN Number 47-2303472

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

Address: 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174, US
Mail Address: 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MICHAEL Manager 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174
TURNER AMY Authorized Member 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174
TURNER MICHAEL Agent 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-01-11 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 204 CHELSEA PLACE AVENUE, ORMOND BEACH, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367937910 2020-06-16 0491 PPP 3875 SAN PABLO RD SOUTH APT 1121, JACKSONVILLE, FL, 32224
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3241.42
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State