Search icon

TIMESROMAN KW, LLC - Florida Company Profile

Company Details

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

TIMESROMAN KW, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 25 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2021 (4 years ago)
Document Number: L08000063191
FEI/EIN Number 264005716

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

Address: 1901 S Roosevelt Blvd, Key West, FL, 33040, US
Mail Address: 1901 S Roosevelt Blvd, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY STUART J Manager 1901 S Roosevelt Blvd, Key West, FL, 33040
SHAW JEFFREY L Manager 1901 S Roosevelt Blvd, Key West, FL, 33040
SHAW JEFFREY L Agent 1901 S ROOSEVELT, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1901 S Roosevelt Blvd, 108 East, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-01-24 1901 S Roosevelt Blvd, 108 East, Key West, FL 33040 -
LC NAME CHANGE 2017-01-30 TIMESROMAN KW, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1901 S ROOSEVELT, 108 EAST, KEY WEST, FL 33040 -
REINSTATEMENT 2017-01-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 SHAW, JEFFREY LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-07-03 1005-B UNITED, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-25
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-03
ANNUAL REPORT 2018-01-15
LC Name Change 2017-01-30
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State