Entity Name: | TURBO PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-06-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-18 | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY 12065 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 767 PIERCE ROAD, SUITE # 2, CLIFTON PARK, NY 12065 | No data |
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 Feb 2025
Sources: Florida Department of State