Search icon

TIMIN OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TIMIN OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMIN OF CENTRAL FLORIDA, 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: 09 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000050859
FEI/EIN Number 27-3073819

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

Mail Address: 2570 CHANNEL WAY, KISSIMMEE, FL, 34746
Address: 2868 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM N ASMA PA Agent 884 S DILLARD ST, WINTER GARDEN, FL, 34787
AKKERMAN TIM Manager 2868 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 2868 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746 -
LC AMENDMENT AND NAME CHANGE 2010-07-02 TIMIN OF CENTRAL FLORIDA, LLC -
LC NAME CHANGE 2009-06-19 GARRISON NURSERY, LLC -
CHANGE OF MAILING ADDRESS 2009-04-28 2868 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-19
LC Amendment and Name Change 2010-07-02
ANNUAL REPORT 2010-01-11
LC Name Change 2009-06-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State