Search icon

TIM & TEAM CLUB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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