Search icon

TKO RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: TKO RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TKO RENOVATIONS, 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 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000034388
FEI/EIN Number 201085308

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

Address: 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY TIMOTHY D Managing Member 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL
HOPPEL RONALD E Managing Member 815 OAKRIDGE ROAD, FT WALTON BEACH, FL, 32547
STANLEY TIMOTHY D Agent 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2007-02-28 226 COTTONWOOD BLVD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2007-02-28 STANLEY, TIMOTHY DS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-11-26
REINSTATEMENT 2007-02-28
Florida Limited Liability 2004-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State