Search icon

TIMBERWILDE DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: TIMBERWILDE DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMBERWILDE DEVELOPERS, 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: 02 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: L05000011137
FEI/EIN Number 202277032

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

Address: 158 LOOKOUT PLACE, SUITE 201, MAITLAND, FL, 32751
Mail Address: 158 LOOKOUT PLACE, SUITE 201, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADON HOLDINGS, LLC Auth -
DARREL HAMILTON, INC. Auth 1157 MOUNT JEFFERSON ROAD, WEST JEFFERSON, NC, 28694
BREWER KURT F Agent 212 Pasadena Place, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 212 Pasadena Place, Suite A, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-04-10 BREWER, KURT FORREST -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 158 LOOKOUT PLACE, SUITE 201, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2009-03-17 158 LOOKOUT PLACE, SUITE 201, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State