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. |
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 |
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 |
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 | - |
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