Search icon

FLORIDA TIMBER PARTNERS, LLC - Florida Company Profile

Company Details

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

FLORIDA TIMBER PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: L03000009640
FEI/EIN Number 592190447

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

Address: 638 Norwood Springs Rd, Fort Valley, GA, 31030, US
Mail Address: 638 Norwood Springs Rd, Fort Valley, GA, 31030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTIN JAMES T Managing Member 638 Norwood Springs Rd, Fort Valley, GA, 31030
Vogel John T Agent 32745 Pennsylvania Ave, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 638 Norwood Springs Rd, Fort Valley, GA 31030 -
CHANGE OF MAILING ADDRESS 2022-03-03 638 Norwood Springs Rd, Fort Valley, GA 31030 -
REGISTERED AGENT NAME CHANGED 2014-02-13 Vogel, John T -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 32745 Pennsylvania Ave, San Antonio, FL 33576 -
MERGER 2005-08-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000053123

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State