Search icon

TURN IT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TURN IT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURN IT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000152289
FEI/EIN Number 84-2151744

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

Address: 113 DOTHAN RD, BLAKELY, GA, 39823, US
Mail Address: 113 DOTHAN RD, BLAKELY, GA, 39823, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DAVID Authorized Member 113 DOTHAN RD, BLAKELY, GA, 39823
JOSEPH LUCIA L Authorized Member 3503 14TH CT E, ELLENTON, FL, 34222
JOSEPH LUCIA Agent 3503 14TH CT E., ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-03-09 - -
REGISTERED AGENT NAME CHANGED 2023-03-09 JOSEPH, LUCIA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3503 14TH CT E., ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 113 DOTHAN RD, BLAKELY, GA 39823 -
CHANGE OF MAILING ADDRESS 2022-12-12 113 DOTHAN RD, BLAKELY, GA 39823 -
LC DISSOCIATION MEM 2019-10-18 - -

Documents

Name Date
CORLCDSMEM 2023-03-09
Reg. Agent Change 2023-03-09
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-25
CORLCDSMEM 2019-10-18
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901088510 2021-02-26 0455 PPS 15415 Peach Stone Pl, Ruskin, FL, 33573-0111
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33573-0111
Project Congressional District FL-16
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8815.68
Forgiveness Paid Date 2021-12-01
6404237400 2020-05-14 0455 PPP 15415 PEACH STONE PL, RUSKIN, FL, 33573
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4645
Loan Approval Amount (current) 4645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RUSKIN, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4688.14
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State