Search icon

TYMBER CREEK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: TYMBER CREEK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYMBER CREEK 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000004504
FEI/EIN Number 562315715

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

Address: 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118
Mail Address: 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLUB PAUL F Managing Member 675 N. BEACH STREET, ORMOND BEACH, FL, 32174
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
LIGHTCO LIMITED PARTNERSHIP Managing Member 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 LICHTIGMAN, CHARLES S -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-03-30 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -
NAME CHANGE AMENDMENT 2003-08-20 TYMBER CREEK PLAZA, LLC -

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-30
Name Change 2003-08-20
Florida Limited Liabilites 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State