Entity Name: | TIMBERVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000068054 |
FEI/EIN Number | 47-3756155 |
Address: | 316 OAKWOOD CT., LAKE MARY, FL, 32746 |
Mail Address: | 316 OAKWOOD CT., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN LYNN | Agent | 34 WENTWOOD, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM A | Manager | 316 OAKWOOD CT., LAKE MARY, FL, 32746 |
Morey Angela J | Manager | 146 Soaring Heights Drive, Valdosta, GA, 31602 |
Morey Joshua L | Manager | 146 Soaring Heights Drive, Valdosta, GA, 31602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | ALLEN, LYNN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State