Search icon

OLD TIMER COUNTRY STORE, LLC - Florida Company Profile

Company Details

Entity Name: OLD TIMER COUNTRY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD TIMER COUNTRY STORE, 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: 28 Nov 2016 (8 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: L16000213698
FEI/EIN Number 34-0230318

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

Mail Address: 2195 LAKE BRADFORD ROAD, TALLAHASSEE, FL, 32310, US
Address: 12755 US 19 N, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Chelsa Vice President 12755 US 19 N, GREENVILLE, FL, 32347
Roberts Charles E Agent 2195 Lake Bradford Rd, Tallahassee, FL, 32310
JOSH & SPIKE HOLDINGS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 Roberts, Charles E. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2195 Lake Bradford Rd, Tallahassee, FL 32310 -
LC AMENDMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 12755 US 19 N, GREENVILLE, FL 32331 -
LC AMENDMENT 2017-10-17 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
LC Amendment 2017-10-18
LC Amendment 2017-10-17
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-11-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State