Search icon

TIMACUAN PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
273683935
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224795.00
Total Face Value Of Loan:
224795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
224795
Current Approval Amount:
224795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225857.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State