Search icon

4358 TIMUQUANA ROAD #135, LLC - Florida Company Profile

Company Details

Entity Name: 4358 TIMUQUANA ROAD #135, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4358 TIMUQUANA ROAD #135, 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: 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: 15 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000071170
FEI/EIN Number 90-0983620

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

Address: 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233, US
Mail Address: 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LION ROCK HOLDINGS II, LLC Manager -
LANIER LINDA Manager 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233
Lanier Linda Agent 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1618 Atlantic Beach Drive, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-01-25 1618 Atlantic Beach Drive, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Lanier, Linda -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1618 Atlantic Beach Drive, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State