Search icon

241 TIMBER, LLC - Florida Company Profile

Company Details

Entity Name: 241 TIMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

241 TIMBER, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L09000108849
FEI/EIN Number 271290173

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

Address: 66 Hibiscus Ln, KEY LARGO, FL, 33037, US
Mail Address: 1100 Stony Mill School Rd, Danville, VA, 24541, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaRocco Anne M President 66 HIBISCUS LN, KEY LARGO, FL, 33037
CONOVER ALLISON M MBMR 66 Hibiscus Ln, KEY LARGO, FL, 33037
LAROCCO ANNE M Agent 66 Hibiscus Ln, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 66 Hibiscus Ln, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-04-21 66 Hibiscus Ln, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2023-04-21 LAROCCO, ANNE M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 66 Hibiscus Ln, KEY LARGO, FL 33037 -
LC NAME CHANGE 2018-01-23 241 TIMBER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-22
LC Name Change 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State