Search icon

TURBINE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: TURBINE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2001 (24 years ago)
Date of dissolution: 04 Apr 2006 (19 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Apr 2006 (19 years ago)
Document Number: M01000000611
FEI/EIN Number 411992958

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

Address: 5405 N. 118 COURT, MILWAUKEE, WI, 53225
Mail Address: 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RASMUSSEN DAVID President 5405 N. 118TH COURT, MILWAUKEE, WI, 53225
RASMUSSEN DAVID Chief Executive Officer 5405 N. 118TH COURT, MILWAUKEE, WI, 53225
LEIGH MICHAEL Vice President PO BOX 596, RUSKIN, FL, 33575
LUCK FRED Chief Financial Officer 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110
MURPHY TIMOTHY S Assistant Secretary 4200 IDS CENTER, 80 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 5405 N. 118 COURT, MILWAUKEE, WI 53225 -
CHANGE OF MAILING ADDRESS 2003-12-11 5405 N. 118 COURT, MILWAUKEE, WI 53225 -
REINSTATEMENT 2003-12-11 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-03 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-08-06 TURBINE CONSULTANTS, LLC -

Documents

Name Date
LC Withdrawal 2006-04-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-15
REINSTATEMENT 2003-12-11
ANNUAL REPORT 2002-12-03
Name Change 2001-08-06
Foreign Limited 2001-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State