Search icon

TRADE CENTER TIMOSHA LLC - Florida Company Profile

Company Details

Entity Name: TRADE CENTER TIMOSHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADE CENTER TIMOSHA 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: 26 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: L09000102805
FEI/EIN Number 371590934

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

Address: 10440 66th Street N, unit 5, Pinellas Park, FL, 33782, US
Mail Address: 10440 66th Street N, unit 5, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIMOV AYRAT Authorized Member 10440 66th Street N, Pinellas Park, FL, 33782
KARIMOV AYRAT Agent 10440 66th Street N, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032781 AUTOMIX PLUS ACTIVE 2017-03-28 2027-12-31 - 10440 66TH STREET N, UNIT 5, PINELLAS PARK, FL, 33782
G10000046467 AUTOMIX PLUS EXPIRED 2010-05-26 2015-12-31 - P O BOX 2033, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 10440 66th Street N, unit 5, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 10440 66th Street N, unit 5, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2017-03-24 10440 66th Street N, unit 5, Pinellas Park, FL 33782 -
LC AMENDMENT 2014-01-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 KARIMOV, AYRAT -
LC AMENDMENT 2010-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State