Entity Name: | TURNER CONSTRUCTION & ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURNER CONSTRUCTION & ROOFING 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. |
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: | 09 Jul 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2024 (4 months ago) |
Document Number: | L20000196253 |
FEI/EIN Number |
85-1832284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pembrook Drive, ORLANDO, FL, 32710, US |
Mail Address: | 1800 Pembrook Drive, ORLANDO, FL, 32710, US |
ZIP code: | 32710 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON FELICIA | Trustee | 600 MONICA ROSE DRIVE #1421, APOPKA, FL, 32703 |
Turner Bernard | Manager | 1621 Long Lane, Apopka, FL, 32703 |
Turner Bernard Jr. | Agent | 1621 Long Lane, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000037189 | TURNCO INVESTMENTS & COURIERS LLC | ACTIVE | 2022-03-22 | 2027-12-31 | - | P.O BOX 944, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-12 | Turner , Bernard, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-12 | 1621 Long Lane, APOPKA, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 1800 Pembrook Drive, ORLANDO, FL 32710 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 1800 Pembrook Drive, ORLANDO, FL 32710 | - |
REINSTATEMENT | 2022-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-08-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-12 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-11-19 |
REINSTATEMENT | 2021-12-22 |
LC Amendment | 2020-08-03 |
Florida Limited Liability | 2020-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State