Entity Name: | 16942 TIMBERLAKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
16942 TIMBERLAKES 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. |
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: | 28 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000211693 |
FEI/EIN Number |
81-0906978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15967 Triple Crown Ct, Fort Myers, FL, 33912, US |
Mail Address: | 15967 Triple Crown Ct, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOR MICHAEL | Authorized Member | 7 DEVORA HANEVIAH ST, RAMAT HASHARON, IS, 4743007 |
PELOSSOF YAIR | Authorized Member | 19 KEREN KAYEMET ST, RISHON LEZION, IS, 7528416 |
BROSH YARIV | Authorized Member | 23 HASHAKED ST, TEL MOND, IS, 40600 |
MOR MICHAEL | Manager | 7 DEVORA HANEVIAH ST, RAMAT HASHARON, IS, 47430 |
GREENSPOON MARDER LLP | Agent | 200 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | GREENSPOON MARDER LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 15967 Triple Crown Ct, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 15967 Triple Crown Ct, Fort Myers, FL 33912 | - |
REINSTATEMENT | 2016-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-12-20 |
Florida Limited Liability | 2015-12-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State