Search icon

TIMBER PINES PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: TIMBER PINES PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMBER PINES PLAZA, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000009589
FEI/EIN Number 010668170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5236 COMMERCIAL WAY, SUITE F, SPRING HILL, FL, 34606
Mail Address: 5236 COMMERCIAL WAY, SUITE F, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKLEY RODNEY S Managing Member 1530 PINEHURST DRIVE, SPRING HILL, FL, 33604
VANBEBBER GREGORY Managing Member 220 NEVEL RD, LUTZ, FL, 33549
ACKLEY RODNEY S Agent 1530 PINEHURST DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5236 COMMERCIAL WAY, SUITE F, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2011-04-20 5236 COMMERCIAL WAY, SUITE F, SPRING HILL, FL 34606 -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
TIMBER PINES PLAZA, LLC VS RICHARD ZABRZYSKI AND GRAZYNA B. MACHNIK 5D2016-3275 2016-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-15-1257

Parties

Name TIMBER PINES PLAZA, LLC
Role Appellant
Status Active
Representations RANDALL MUELLER, Michael P. Quinn
Name RICHARD ZABRZYSKI
Role Appellee
Status Active
Representations GEORGE G. ANGELIADIS
Name GRAZYNA B. MACHNIK
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RICHARD ZABRZYSKI
Docket Date 2016-10-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/16
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2017-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/12
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD ZABRZYSKI
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RICHARD ZABRZYSKI
TIMBER PINES PLAZA, LLC VS RICHARD ZABRZYSKI AND GRAZYNA B. MACHNIK 5D2016-0095 2016-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-15-1257

Parties

Name TIMBER PINES PLAZA, LLC
Role Appellant
Status Active
Representations RANDALL MUELLER, Michael P. Quinn
Name RICHARD ZABRZYSKI
Role Appellee
Status Active
Representations GEORGE G. ANGELIADIS
Name GRAZYNA B. MACHNIK
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD ZABRZYSKI
Docket Date 2016-05-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/8
On Behalf Of RICHARD ZABRZYSKI
Docket Date 2016-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 5/5
On Behalf Of RICHARD ZABRZYSKI
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/2
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-02-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/3
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-01-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/5
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/15
On Behalf Of TIMBER PINES PLAZA, LLC
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State