Search icon

TIMACUAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TIMACUAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMACUAN PARTNERS, 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: 14 Oct 2010 (15 years ago)
Document Number: L10000107550
FEI/EIN Number 273683935

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

Address: 550 TIMACUAN BLVD, LAKE MARY, FL, 32746, US
Mail Address: 550 TIMACUAN BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMACUAN PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273683935 2024-05-28 TIMACUAN PARTNERS LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIMACUAN PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273683935 2023-04-24 TIMACUAN PARTNERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIMACUAN PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273683935 2022-05-17 TIMACUAN PARTNERS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIMACUAN PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273683935 2021-04-12 TIMACUAN PARTNERS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIMACUAN PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273683935 2020-07-07 TIMACUAN PARTNERS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIMACUAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 273683935 2019-07-25 TIMACUAN PARTNERS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 4073210010
Plan sponsor’s address 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZHANG FAN Manager 550 TIMACUAN BLVD, LAKE MARY, FL, 32746
Xie Wei Manager 550 TIMACUAN BLVD, LAKE MARY, FL, 32746
FONG DAVID Agent 1221 E ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092731 TIMAWAN GOLD AND COINTRY CLUB EXPIRED 2017-08-22 2022-12-31 - 550 TIMAWAN BLVD, LAKE MARY, FL, 32746
G10000094842 TIMACUAN GOLF AND COUNTRY CLUB EXPIRED 2010-10-15 2015-12-31 - 105 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1221 E ROBINSON STREET, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 550 TIMACUAN BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-24 550 TIMACUAN BLVD, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205565 TERMINATED 1000000986375 SEMINOLE 2024-04-01 2034-04-10 $ 481.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000205557 TERMINATED 1000000986372 SEMINOLE 2024-04-01 2044-04-10 $ 24,279.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000387878 ACTIVE 2023-CC-000367 COUNTY COURT, SEMINOLE CTY 2023-04-27 2028-08-18 $33,430.37 LLOYD GREEN AND CLAUDIA GREEN, 1589 ROCKDALE LOOP, LAKE MARY, FL 32746
J23000091942 TERMINATED 2022-CC-017839 COUNTY COURT, DUVAL COUNTY FL 2023-02-01 2028-03-06 $29,403.50 CAPSTONE HOSPITALITY LLC, 325 9TH STREET, ATLANTIC BEACH, FL 32233
J22000476145 TERMINATED 2022-CC-003234 COUNTY COURT, SEMINOLE COUNTY 2022-09-27 2027-10-11 $10,718.66 SITEONE LANDSCAPE SUPPLY, LLC, 300 COLONIAL CENTER PARKWAY, SUITE 600, ROSWELL, GA 30076
J22000485104 ACTIVE 2022-CC-001762 18TH CT SEMINOLE CTY FL 2022-09-07 2027-10-26 $11,859.37 ACUSHNET COMPANY, PO BOX 844324, BOSTON, MA 02284-4324
J21000213748 TERMINATED 1000000885962 SEMINOLE 2021-04-26 2041-05-05 $ 117,581.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435767709 2020-05-01 0491 PPP 550 TIMACUAN BLVD, LAKE MARY, FL, 32746-5120
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224795
Loan Approval Amount (current) 224795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-5120
Project Congressional District FL-07
Number of Employees 56
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225857.6
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State