Entity Name: | TURN KEY REAL ESTATE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURN KEY REAL ESTATE 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. |
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: | 06 Feb 2015 (10 years ago) |
Document Number: | L15000022872 |
FEI/EIN Number |
47-3048213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9725 SW 115TH COURT, MIAMI, FL, 33176, US |
Address: | 9725 SW 115TH CT, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOICOURIA RAFAEL LII | Authorized Member | 700 NE 93rd St, MIAMI Shores, FL, 33138 |
Rindone-Goicouria Rita | Authorized Member | 9725 SW 115TH CT, MIAMI, FL, 33176 |
Rindone-Goicouria Rita | Agent | 9725 SW 115TH CT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 9725 SW 115TH CT, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 9725 SW 115TH CT, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Rindone-Goicouria, Rita | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 9725 SW 115TH CT, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000051623 | TERMINATED | 1000000769383 | MIAMI-DADE | 2018-01-18 | 2028-02-07 | $ 333.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5542227706 | 2020-05-01 | 0455 | PPP | 9725 SW 115TH CT, MIAMI, FL, 33176-2580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State