Entity Name: | KPM TURNER OFFICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Feb 2013 (12 years ago) |
Document Number: | M13000000708 |
FEI/EIN Number | 461805263 |
Mail Address: | 6500 Busch Blvd., Suite 150, Columbus, OH, 43229, US |
Address: | 7686 Fishel Dr. N, Ste. B, Dublin, OH, 43016, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WERNER THOMAS P | Manager | One Easton Oval, Columbus, OH, 43219 |
Name | Role | Address |
---|---|---|
Simon Daniel EEsq. | Auth | 6500 Busch Blvd., COLUMBUS, OH, 43229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 7686 Fishel Dr. N, Ste. B, Dublin, OH 43016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7686 Fishel Dr. N, Ste. B, Dublin, OH 43016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000504272 | TERMINATED | 1000000834796 | PINELLAS | 2019-07-22 | 2039-07-24 | $ 1,074.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State