Search icon

TURNTECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TURNTECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNTECH 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: 21 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L20000295354
FEI/EIN Number 88-1182489

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

Address: 701 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNQUEST MICHAEL Manager 701 Brickell Avenue, MIAMI, FL, 33131
WHITE MOESHA Agent 701 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000167746 THE SOLAR PLUG ACTIVE 2021-12-19 2026-12-31 - 3029 NE 188TH ST, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 701 Brickell Avenue, Suite 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 701 Brickell Avenue, Suite 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-11-09 701 Brickell Avenue, Suite 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-11-09 WHITE, MOESHA -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-12-07
AMENDED ANNUAL REPORT 2022-11-09
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-10-20
Florida Limited Liability 2020-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State