Search icon

TIME TRAP ESCAPE ROOM, LLC - Florida Company Profile

Company Details

Entity Name: TIME TRAP ESCAPE ROOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME TRAP ESCAPE ROOM, 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 Nov 2015 (9 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L15000193065
FEI/EIN Number 81-4325152

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

Address: 9270 Bay Plaza Blvd, Tampa, FL, 33619, US
Mail Address: 12519 HERONS PATH PL, RIVERVIEW, FL, 33578, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOTT KEVIN Manager 12519 HERONS PATH PL, RIVERVIEW, FL, 33578
KNOTT KRISTINA Manager 12519 HERONS PATH PL, RIVERVIEW, FL, 33578
LEGALCORP SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119794 TIME TRAPPED EXPIRED 2016-11-03 2021-12-31 - 12519 HERONS PATH PLACE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
LC AMENDMENT 2018-03-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 LEGALCORP SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 3440 W HOLLYWOOD BLVD, STE 415, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9270 Bay Plaza Blvd, Suite 630, Tampa, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-04-30
LC Amendment 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State