Search icon

TIM'S TRIM & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: TIM'S TRIM & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM'S TRIM & REMODELING 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L11000134476
FEI/EIN Number 453929468

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

Address: 3417 PINE TREE RD, JACKSONVILLE, FL, 32250, US
Mail Address: 3417 PINE TREE RD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TIMOTHY M Manager 3417 PINE TREE RD, JACKSONVILLE, FL, 32250
THOMPSON BELINDA G Manager 3417 PINE TREE RD, JACKSONVILLE, FL, 32250
Oshman Lisa L Agent 101 MARKETSIDE AVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 3417 PINE TREE RD, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2017-09-25 - -
CHANGE OF MAILING ADDRESS 2017-09-25 3417 PINE TREE RD, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 101 MARKETSIDE AVE, 404, PONTE VEDRA, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 Oshman, Lisa L -
LC AMENDMENT 2012-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State