Entity Name: | TIMES ALL NATURAL SAUCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMES ALL NATURAL SAUCES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000029696 |
FEI/EIN Number |
61-1539017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1079 Bissel Trail, The Villages, FL, 32163, US |
Mail Address: | 1079 Bissel Trail, The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMES CHEVELLE L | Chief Executive Officer | 1079 BISSEL TRAIL, THE VILLAGES, FL, 32163 |
TIMES CHEVELLE | Agent | 1079 Bissell Trail, Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-07 | 1079 Bissell Trail, Villages, FL 32163 | - |
REINSTATEMENT | 2023-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-21 | 1079 Bissel Trail, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2022-06-21 | 1079 Bissel Trail, The Villages, FL 32163 | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-05 | TIMES, CHEVELLE | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-28 |
REINSTATEMENT | 2017-10-06 |
REINSTATEMENT | 2016-11-05 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-27 |
Florida Limited Liability | 2013-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State