Entity Name: | TURBO PARTS, 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: | 13 Apr 2006 (19 years ago) |
Branch of: | TURBO PARTS, LLC, MINNESOTA (Company Number 9e5f5abb-86d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 14 Jun 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Jun 2017 (8 years ago) |
Document Number: | M06000002121 |
FEI/EIN Number |
200111285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY, 12065 |
Mail Address: | 19 BRITISH AMERICAN BLVD., LATHAM, NY, 12110 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Miles W H | Manager | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY, 12065 |
Ebert G W | Manager | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY, 12065 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-18 | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY 12065 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY 12065 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-06-14 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State