Search icon

TIMBER LAKE ACRES LLC - Florida Company Profile

Company Details

Entity Name: TIMBER LAKE ACRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMBER LAKE ACRES 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: 17 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L13000173529
FEI/EIN Number 46-5258269

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

Address: 1214 HUMMINGBIRD LN., BRANDON, FL, 33511, US
Mail Address: 3926 W. Eden Roc Cir, Tampa, FL, 33634, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER JOHN B Managing Member 1214 HUMMINGBIRD LN., BRANDON, FL, 33511
ZIEGLER WILLIAM C Managing Member 3926 W. Eden Roc Cir, Tampa, FL, 33634
ZIEGLER WILLIAM C Agent 3926 WEST EDEN ROC CIRCLE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-02-11 - -
CHANGE OF MAILING ADDRESS 2015-02-11 1214 HUMMINGBIRD LN., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-02-11 ZIEGLER, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 3926 WEST EDEN ROC CIRCLE, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State