Search icon

TIM KELLY'S HOME REPAIR L.L.C. - Florida Company Profile

Company Details

Entity Name: TIM KELLY'S HOME REPAIR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM KELLY'S HOME REPAIR L.L.C. 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: L12000026033
FEI/EIN Number NOT APPLICABLE

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

Address: 3333 SW SOUNDVIEW DR, DUNNELLON, FL, 34431, US
Mail Address: 3333 SW SOUNDVIEW DR, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY TIMOTHY J Manager 3333 SW SOUNDVIEW DR, DUNNELLON, FL, 34431
KELLY TIMOTHY J Agent 3333 SW SOUNDVIEW DR, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-27 KELLY, TIMOTHY J -
REINSTATEMENT 2019-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 3333 SW SOUNDVIEW DR, DUNNELLON, FL 34431 -
REINSTATEMENT 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 3333 SW SOUNDVIEW DR, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2016-11-03 3333 SW SOUNDVIEW DR, DUNNELLON, FL 34431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-25
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-03
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State