Search icon

TIM STACY FLOORING LLC - Florida Company Profile

Company Details

Entity Name: TIM STACY FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM STACY FLOORING 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: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: L12000117669
FEI/EIN Number 84-3021813

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

Address: 11340 Bruin Dr, New Port Richey, FL, 34654, US
Mail Address: 11340 Bruin Dr, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACY TIM Manager 11340 Bruin Dr, New Port Richey, FL, 34654
Stacy Julie A Manager 11340 Bruin Dr, New Port Richey, FL, 34654
Stacy Timothy R Agent 11340 Bruin Dr, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Stacy, Timothy R -
REGISTERED AGENT ADDRESS CHANGED 2021-05-29 11340 Bruin Dr, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-29 11340 Bruin Dr, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2021-05-29 11340 Bruin Dr, New Port Richey, FL 34654 -
REINSTATEMENT 2019-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-09-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State