Search icon

TIMFORD LLC - Florida Company Profile

Company Details

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

TIMFORD 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000032442
FEI/EIN Number 262390974

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

Address: 2200 MALIBU LAKE CIR., NAPLES, FL, 34119, US
Mail Address: 2200 MALIBU LAKE CIR., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE TIMOTHY P President 2200 MALIBU LAKE CIR., NAPLES, FL, 34119
HALE TIMOTHY P Agent 2200 MALIBU LAKE CIR., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2200 MALIBU LAKE CIR., 914, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2200 MALIBU LAKE CIR., 914, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-04-30 2200 MALIBU LAKE CIR., 914, NAPLES, FL 34119 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-05
ADDRESS CHANGE 2011-04-07
REINSTATEMENT 2010-02-25
Reg. Agent Change 2010-01-14
ADDRESS CHANGE 2010-01-11
Reg. Agent Change 2008-10-20
CORLCMMRES 2008-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State