Search icon

TURNKEY PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TURNKEY PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TURNKEY PROPERTY SOLUTIONS 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: 26 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2024 (10 months ago)
Document Number: L20000141079
FEI/EIN Number 38-4167278

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

Address: 571 SW Baoy Ave, Port Saint Lucie, FL 34953
Mail Address: 571 SW Baoy Ave, Port Saint Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATO, DYLAN M Agent 571 SW Baoy Ave, Port Saint Lucie, FL 34953
KATO, DYLAN M Authorized Member 571 SW Baoy Ave, Port Saint Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097747 GATOR-DONE JUNK REMOVAL ACTIVE 2021-07-27 2026-12-31 - 4430 E HIGHWAY 316, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 571 SW Baoy Ave, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-13 571 SW Baoy Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-04-13 KATO, DYLAN M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 571 SW Baoy Ave, Port Saint Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-05-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State