Search icon

TEAM TIMOLA "LLC" - Florida Company Profile

Company Details

Entity Name: TEAM TIMOLA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM TIMOLA "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: 14 Apr 2014 (11 years ago)
Document Number: L14000060792
FEI/EIN Number 46-5407345

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

Address: 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736
Mail Address: 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK TIMOTHY J Manager 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736
POONAI REWARD Agent 428 CHESTNUT ST., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011832 CENTRAL FLORIDA HOT LEADS ACTIVE 2021-01-25 2026-12-31 - 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736
G20000009387 CENTRAL FLORIDA SELL NOW ACTIVE 2020-01-21 2025-12-31 - 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736
G14000039914 SNOWIE EXPIRED 2014-04-22 2019-12-31 - 153 LAKE CATHERINE CIRCLE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 428 CHESTNUT ST., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State