Search icon

SMITH TURLINGTON CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: SMITH TURLINGTON CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH TURLINGTON CONTRACTING, 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: 04 Oct 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L18000235079
FEI/EIN Number 832151659

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

Address: 3332 NW 133RD STREET, GAINESVILLE, FL, 32606, US
Mail Address: 3332 NW 133RD STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURLINGTON JOHN E Manager 3332 NW 133rd Street, GAINESVILLE, FL, 32606
TURLINGTON JOHN E Agent 3332 NW 133RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 3332 NW 133RD STREET, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2021-12-09 TURLINGTON, JOHN E -
LC DISSOCIATION MEM 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 3332 NW 133RD STREET, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2019-11-25 3332 NW 133RD STREET, GAINESVILLE, FL 32606 -
LC AMENDMENT 2019-11-25 - -
LC AMENDMENT AND NAME CHANGE 2019-04-29 SMITH TURLINGTON CONTRACTING, LLC -
LC AMENDMENT 2018-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
LC Amendment 2021-12-09
CORLCDSMEM 2021-12-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
LC Amendment 2019-11-25
LC Amendment and Name Change 2019-04-29
ANNUAL REPORT 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481798406 2021-02-03 0491 PPP 3332 NW 133rd St, Gainesville, FL, 32606-4738
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23267
Loan Approval Amount (current) 23267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-4738
Project Congressional District FL-03
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23376.64
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State