Search icon

TIMBERLAKE, LLC - Florida Company Profile

Company Details

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

TIMBERLAKE, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000105405
FEI/EIN Number NOT APPLICABLE

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

Address: 1706 COTTAGE WAY COURT, BRANDON, FL, 33510, US
Mail Address: C/O JEANNIE NEWMAN, 8246 WESTFIELD DRIVE, PORT RICHEY, FL, 34668, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ceccarelli Janet S Manager 1706 Cottage Way Couty, Brandon, FL, 33510
NEWMAN JEANNIE Agent 8246 WESTFIELD DR., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2018-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 8246 WESTFIELD DR., PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2018-03-06 1706 COTTAGE WAY COURT, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 1706 COTTAGE WAY COURT, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2012-03-16 NEWMAN, JEANNIE -

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
CORLCRACHG 2018-03-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State