Search icon

TIMBER WOLF ENERGY GROUP LLC - Florida Company Profile

Company Details

Entity Name: TIMBER WOLF ENERGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMBER WOLF ENERGY GROUP 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 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L15000194390
FEI/EIN Number 47-5643022

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

Address: 121 BEAR DR, GULF BREEZE, FL, 32561
Mail Address: 121 BEAR DR, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbara Schnitter Weber Manager Heidelberg 4, Birmenstorf, Aa, 5413
TAYLOR MICHAEL Manager 121 BEAR DR, GULF BREEZE, FL, 32561
Mischler Erich M Manager Gerechitgkeitsgasse 74, Bern, 3011
PLOMPEN ROBERT J Manager Halsjuk 49, Sommeldijk, 3245 A
Bayko Emil T Manager 2370 Bolsover St, Houston, TX, 77005
Hosein Azaad Manager 3300 S Dixie Hwy, West Palm Beach, FL, 33405
TAYLOR MICHAEL K Agent 121 BEAR DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 TAYLOR, MICHAEL K -
REINSTATEMENT 2019-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-06-06
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-02-23
REINSTATEMENT 2022-02-06
REINSTATEMENT 2020-11-12
REINSTATEMENT 2019-08-13
Florida Limited Liability 2015-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State