Search icon

TURNKEY TRENCHLESS LLC - Florida Company Profile

Company Details

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

TURNKEY TRENCHLESS 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: 29 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2024 (6 months ago)
Document Number: L19000142797
FEI/EIN Number 992054608

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

Address: 66 W Flagler Street Suite 900, 10715, Miami, FL, 33130, US
Mail Address: 66 W Flagler Street Suite 900, 10715, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gers Emily Manager 125 NE 32nd Street, Miami, FL, 33137
GERS EMILY Agent 125 NE 32ND ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023285 SEWER ASSESSMENT INTELLIGENCE CORP ACTIVE 2025-02-16 2030-12-31 - 66 W FLAGLER STREET, SUITE 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 66 W Flagler Street Suite 900, 10715, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-10-29 66 W Flagler Street Suite 900, 10715, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 125 NE 32ND ST, UNIT 2203, MIAMI, FL 33137 -
LC AMENDMENT 2024-09-13 - -
REGISTERED AGENT NAME CHANGED 2024-09-13 GERS, EMILY -
LC NAME CHANGE 2024-03-01 TURNKEY TRENCHLESS LLC -
REINSTATEMENT 2024-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2024-09-13
LC Name Change 2024-03-01
REINSTATEMENT 2024-02-12
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-27
Florida Limited Liability 2019-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State