Inactive
Updated 3/24/2025 7:38:35 AM

Turquoise Legacy LLC

Turquoise Legacy LLC is a Florida Limited Liability Company located in Kingman, AZ. The company was incorporated on December 24, 2013, under the Florida Department Of State’s registration number L13000176530. It is currently listed as an inactive entity and FEI/EIN number is 46-4372477.

The principal address of Turquoise Legacy LLC is 9125 E Dilligaf Rd, Kingman, AZ 86401 and mailing address is Po Box 6727, Kingman, AZ 86402, where all official business activities and communication are managed.

The company is managed by Collins, Carole from Kingman AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Greenshoe Management LLC serves as the registered agent for the company, located at 3170 N Federal Highway Suite 100, Lighthouse Point, FL 33064, handling all compliance and official matters for company.

On March 4, 2022, the company has filed the latest annual report.

Filing information

Company Name Turquoise Legacy LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L13000176530
FEI/EIN Number 46-4372477
Date Filed December 24, 2013
Company Age 11 years 4 months
Effective Date 12/24/2013
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/22/2023
Event Effective Date NONE

The data on Turquoise Legacy LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

9125 E Dilligaf Rd
Kingman, AZ 86401
Changed: 9/19/2018

Mailing Address

Po Box 6727
Kingman, AZ 86402
Changed: 9/19/2018

Registered Agent Name & Address

Greenshoe Management LLC
3170 N Federal Highway Suite 100
Lighthouse Point, FL 33064
Name Changed: 8/27/2020
Address Changed: 3/4/2015

Authorized Person(s) Details

Collins, Carole
9125 E Dilligaf Rd
Kingman, AZ 86401

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 8/27/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 8/27/2020
Effective Date 8/27/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 02/14/2021
Report Year 2022
Filed Date 03/04/2022
Report Year 2020
Filed Date 08/27/2020

Document Images

03/04/2022 -- ANNUAL REPORT
02/14/2021 -- ANNUAL REPORT
08/27/2020 -- REINSTATEMENT
09/21/2018 -- LC Amendment
02/16/2018 -- ANNUAL REPORT
More...