Entity Name: | TIM ELMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIM ELMES, 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: |
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: | 31 Jan 2012 (13 years ago) |
Document Number: | L12000027696 |
FEI/EIN Number |
45-4674548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 1200 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELMES TIMOTHY J | Manager | 1200 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
JOEL MARCUS CPA | Agent | 676 W Prospect Road, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037612 | ST. THOMAS INVESTMENTS, LLC | EXPIRED | 2019-03-22 | 2024-12-31 | - | 901 E. LAS OLAS BLVD., SUITE 101, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1200 E. Las Olas Blvd., Suite 103, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1200 E. Las Olas Blvd., Suite 103, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | JOEL MARCUS CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 676 W Prospect Road, Fort Lauderdale, FL 33309 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIM ELMES VS CASTILLO GRAND, LLC | 4D2012-2796 | 2012-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIM ELMES, LLC |
Role | Appellant |
Status | Active |
Representations | Roderick Flynn Coleman |
Name | CASTILLO GRAND LLC |
Role | Appellee |
Status | Active |
Representations | GREGORY GILLIS OLSEN |
Name | HON. RICHARD D. EADE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | TIM ELMES |
Docket Date | 2012-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-08-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIM ELMES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State