Search icon

TIME FOR DINNER II, LLC

Company Details

Entity Name: TIME FOR DINNER II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L08000017266
FEI/EIN Number 261977588
Address: 635 S Wickham Rd, UNIT #105, WEST MELBOURNE, FL, 32904, US
Mail Address: 153 WADING BIRD CIR SW, PALM BAY, FL, 32908
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
POTTER MARCIA E Agent 153 WADING BIRD CIR SW, PALM BAY, FL, 32908

Manager

Name Role Address
POTTER MARCIA E Manager 153 WADING BIRD CIR SW, PALM BAY, FL, 32908

Auth

Name Role Address
Potter Alan J Auth 153 Wading Bird Cir CW, Palm Bay, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097580 HEAVENLY TREATS BAKERY ACTIVE 2018-09-01 2028-12-31 No data 153 WADING BIRD CIR CW, STE 105, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-13 POTTER, MARCIA E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 635 S Wickham Rd, UNIT #105, WEST MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876558 TERMINATED 1000000499805 BREVARD 2013-04-24 2033-05-03 $ 4,100.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State