Entity Name: | TIM & TEAM CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIM & TEAM CLUB, 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. |
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: | 06 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L05000055712 |
FEI/EIN Number |
270124788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055 N ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3 Kala Lane, Scarborough, ME, 04074, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIUSHEV MARAT | Manager | 33 KUZNETSKAYA ST APT 9, SAMARA, RUSSIAN FEDERATION 4 |
PINCHENKOVA IRINA | Agent | 1073 Willa Springs, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1073 Willa Springs, 407-334-0551, Dr Suite 2045, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | PINCHENKOVA, IRINA | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 1055 N ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-03 | TIM & TEAM CLUB, LLC | - |
LC REVOCATION OF DISSOLUTION | 2019-02-25 | - | - |
VOLUNTARY DISSOLUTION | 2018-12-31 | - | - |
PENDING REINSTATEMENT | 2012-11-20 | - | - |
REINSTATEMENT | 2012-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000554511 | TERMINATED | 1000000938055 | VOLUSIA | 2022-12-07 | 2042-12-14 | $ 2,247.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-16 |
LC Amendment and Name Change | 2019-04-03 |
LC Revocation of Dissolution | 2019-02-25 |
VOLUNTARY DISSOLUTION | 2018-12-31 |
ANNUAL REPORT | 2018-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State