Search icon

TURA 326 LLC - Florida Company Profile

Company Details

Entity Name: TURA 326 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURA 326 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: 30 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000092509
FEI/EIN Number NOT APPLICABLE

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

Address: 2703 STAR GRASS CIR, KISSIMMEE, FL, 34746, US
Mail Address: 2703 STAR GRASS CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARA GOLU VIVEROS Authorized Member 1381 NW 18TH DR APT 101, POMPANO BEACH, FL, 33069
MARIA DEL CARMEN GOLU VIVEROS Manager 1381 NW 18TH DR APT 101, POMPANO BEACH, FL, 33069
MARIA DEL CARMEN GOLU VIVEROS Agent 2703 STAR GRASS CIR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2703 STAR GRASS CIR, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2703 STAR GRASS CIR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-03-30 2703 STAR GRASS CIR, KISSIMMEE, FL 34746 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 MARIA DEL CARMEN GOLU VIVEROS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-10-20
Florida Limited Liability 2020-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State