Search icon

TIMA BROTHERS TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TIMA BROTHERS TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMA BROTHERS TAX SERVICES 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2025 (3 months ago)
Document Number: L14000161537
FEI/EIN Number 47-2276528

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

Mail Address: 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445, US
Address: 3131 EAST BUSINESS HWY 98, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMA SMITH Manager 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445
TIMA HANDY Manager 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445
TIMA SMITH Agent 2839 CORTEZ LANE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-19 TIMA, SMITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2839 CORTEZ LANE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-04-16 3131 EAST BUSINESS HWY 98, SUITE A, PANAMA CITY, FL 32401 -
LC AMENDMENT 2018-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 3131 EAST BUSINESS HWY 98, SUITE A, PANAMA CITY, FL 32401 -
LC AMENDMENT 2017-02-02 - -

Documents

Name Date
REINSTATEMENT 2025-01-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
LC Amendment 2021-05-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State