Search icon

GATES OF TIMES SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: GATES OF TIMES SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATES OF TIMES SQUARE, 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: 05 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2007 (18 years ago)
Document Number: L07000059491
FEI/EIN Number 84-2366619

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

Address: C/O Hakimian Holdings, Inc., 7077 Bonneval Road, JACKSONVILLE, FL, 32216, US
Mail Address: c/o Hakimian Holdings, Inc., P.O. BOX 56678, Jacksonville, FL, 32241, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIMIAN BENJAMIN S Manager C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216
Aufiero-Todd Zena R Cont C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216
HAKIMIAN BENJAMIN S Agent C/O Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite 400, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-05-27 C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite 400, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 C/O Hakimian Holdings, Inc., 7077 Bonneval Road, Suite 400, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2008-06-10 HAKIMIAN, BENJAMIN S -
LC AMENDMENT 2007-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State