Search icon

DOORS BY TIM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOORS BY TIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: L12000068845
FEI/EIN Number 45-5449701
Address: 984 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 984 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY TIMOTHY D Managing Member 5320 Watermill Ln, Titusville, FL, 32780
GOODNER STEVEN JR. Authorized Member 529 HILLCREST AVE, TITUSVILLE, FL, 32796
COFFEY TIMOTHY D Agent 984 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955

Unique Entity ID

CAGE Code:
8CCG1
UEI Expiration Date:
2020-06-17

Business Information

Activation Date:
2019-07-23
Initial Registration Date:
2019-06-18

Commercial and government entity program

CAGE number:
8CCG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-24
CAGE Expiration:
2024-07-23

Contact Information

POC:
TIMOTHY COFFEY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109642 WINDOWS BY TIM EXPIRED 2019-10-08 2024-12-31 - 984 ROCKLEDGE BLVD., ROCKLEDGE, FL, 32955
G14000095079 BATHROOMS BY TIM EXPIRED 2014-09-17 2024-12-31 - 984 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955
G14000092502 BATHROOMS BY TIM EXPIRED 2014-09-10 2024-12-31 - 984 ROCKLEDGE BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-04 - -
LC DISSOCIATION MEM 2021-05-07 - -
LC DISSOCIATION MEM 2020-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 984 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 -
LC AMENDMENT 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 984 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-03-13 984 ROCKLEDGE BLVD, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-24
LC Amendment 2021-08-04
CORLCDSMEM 2021-05-07
ANNUAL REPORT 2021-01-21
CORLCDSMEM 2020-11-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-30

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:
47369.00
Total Face Value Of Loan:
47369.00
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:
47369.00
Total Face Value Of Loan:
47369.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$47,369
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,002.32
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $47,369

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State