Search icon

Turner Property Services LLC

Company Details

Name: Turner Property Services LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 20111098421
ZIP code: 81621
County: Eagle County
Place of Formation: COLORADO
Mailing Address: PO Box 3742 Aspen CO 81612 US
Principal Address: 227 Juniper Ct Unit A Basalt CO 81621 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNER PROPERTY SERVICES, LLC 401(K) PLAN 2023 275024022 2024-09-13 TURNER PROPERTY SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811490
Sponsor’s telephone number 9706184665
Plan sponsor’s address 227 JUNIPER COURT, BASALT, CO, 81621

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TURNER PROPERTY SERVICES, LLC 401(K) PLAN 2022 275024022 2023-08-28 TURNER PROPERTY SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531120
Sponsor’s telephone number 9706184665
Plan sponsor’s address 227 JUNIPER COURT, BASALT, CO, 81621

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TURNER PROPERTY SERVICES, LLC 401(K) PLAN 2021 275024022 2022-07-14 TURNER PROPERTY SERVICES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 9706184665
Plan sponsor’s address 227 JUNIPER COURT, BASALT, CO, 81621

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Robert Randolph Turner IV Agent 227 Juniper Ct Unit A Basalt CO 81621 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20248322550 File Report 2024-12-15 2024-12-15 No data Principal address changed, Change in registered agent information
20241259596 File Report 2024-03-01 2024-03-01 No data Principal address changed, Change in registered agent information
20228195542 File Report 2022-12-06 2022-12-06 No data Principal address changed, Change in registered agent information
20221196591 File Report 2022-02-24 2022-02-24 No data Change of Entity Address
20211199154 File Report 2021-02-26 2021-02-26 No data No data
20201167810 File Report 2020-02-24 2020-02-24 No data No data
20191172777 File Report 2019-02-26 2019-02-26 No data No data
20181183655 File Report 2018-03-01 2018-03-01 No data Change of Registered Agent Address / Change of Entity Address
20161824674 Statement Curing Delinquency 2016-12-03 2016-12-03 Turner Property Services LLC No data
20131501005 File Report 2013-08-28 2013-08-28 No data No data

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State