Entity Name: | TURTLE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2019 (6 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | L19000079480 |
FEI/EIN Number | 83-4071504 |
Address: | 779 Boxelder Ave., Minneola, FL, 34715, US |
Mail Address: | 779 Boxelder Ave., Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ PAOLA | Agent | 779 Boxelder Ave., Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
RENDON HUGO A | President | 779 Boxelder Ave., Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
JIMENEZ PAOLA | Vice President | 779 Boxelder Ave., Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 779 Boxelder Ave., Minneola, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 779 Boxelder Ave., Minneola, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 779 Boxelder Ave., Minneola, FL 34715 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-08 |
Florida Limited Liability | 2019-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State