Search icon

TURNKEY PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TURNKEY PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNKEY PROPERTY MANAGEMENT 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: 13 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L18000218112
FEI/EIN Number 35-2641401

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

Address: 1101 Orinoco Way, Palm Beach Gardens, FL, 33410, US
Mail Address: 1101 Orinoco Way, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH STEPHEN Manager 1101 Orinoco Way, Palm Beach Gardens, FL, 33410
Goodrich Stephen P Agent 1101 Orinoco Way, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158242 TURNKEY MANAGEMENT ACTIVE 2020-12-14 2025-12-31 - 72 COMMERCIAL STREET, SUITE 2, PORTLAND, ME, 04101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1101 Orinoco Way, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-02-06 1101 Orinoco Way, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Goodrich, Stephen P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1101 Orinoco Way, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2020-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-08-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State