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. |
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 |
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 |
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 | - |
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