Search icon

CHRISTOPHER R. TURNER, PLLC

Company Details

Entity Name: CHRISTOPHER R. TURNER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L15000211675
FEI/EIN Number 81-0930795
Address: 2600 E. Robinson Street, ORLANDO, FL, 32803, US
Mail Address: 2600 E. Robinson Street, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER R. TURNER, PLLC 401(K) PLAN 2023 810930795 2024-06-03 CHRISTOPHER R. TURNER, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 4077962278
Plan sponsor’s address 2600 E. ROBINSON ST, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing CHRISTOPHER TURNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TURNER CHRISTOPHER R Agent 2600 E. ROBINSON ST, ORLANDO, FL, 32803

Manager

Name Role Address
TURNER CHRISTOPHER R Manager 2600 E. Robinson St, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005780 CRT LEGAL ACTIVE 2016-01-15 2026-12-31 No data 2600 E. ROBINSON ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2600 E. ROBINSON ST, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 2600 E. Robinson Street, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2020-10-12 2600 E. Robinson Street, ORLANDO, FL 32803 No data
LC STMNT OF RA/RO CHG 2016-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
CORLCRACHG 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State