Entity Name: | TIMM HOLDINGS, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMM HOLDINGS, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 27 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000008940 |
FEI/EIN Number |
651094961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Gary F. Wallace, CPA, 9734 Commerce Center Court, Fort Myers,, FL, 33908, US |
Mail Address: | INGRID TIMM, 170 LENELL ROAD #503E, FT. MYERS BEACH, FL, 33931 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAUS-DIETER TIMM | Manager | 170 LENELL RD APT 503E, FT MYERS BEACH, FL, 33931 |
TIMM INGRID | Managing Member | 170 LENELL RD APT 503E, FT MYERS BEACH, FL, 33931 |
Wallace Gary | Agent | 9734 Commerce Center Court, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Wallace, Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 9734 Commerce Center Court, FT. MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-25 | Gary F. Wallace, CPA, 9734 Commerce Center Court, Fort Myers,, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | Gary F. Wallace, CPA, 9734 Commerce Center Court, Fort Myers,, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State