Search icon

TIME IN, LLC - Florida Company Profile

Company Details

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

TIME IN, 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000118629
FEI/EIN Number 208029823

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

Address: 12 Inlet Cay Drive, Ocean Ridge, FL, 33435, US
Mail Address: 12 Inlet Cay Drive, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG LEE H Managing Member 12 Inlet Cay Drive, Ocean Ridge, FL, 33435
goldberg lee ESQ. Agent 12 Inlet Cay Drive, Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 12 Inlet Cay Drive, Ocean Ridge, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 12 Inlet Cay Drive, Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-06-24 12 Inlet Cay Drive, Ocean Ridge, FL 33435 -
REGISTERED AGENT NAME CHANGED 2016-06-24 goldberg, lee, ESQ. -
REINSTATEMENT 2015-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-07-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-24
REINSTATEMENT 2015-05-19
Reg. Agent Change 2013-08-12
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-07-18
ANNUAL REPORT 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State