Entity Name: | TIM'S AUTOMOTIVE GROUP L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIM'S AUTOMOTIVE GROUP L.L.C. 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: | 24 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000089800 |
FEI/EIN Number |
82-1282669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4442 Arnold Ave, NAPLES, FL, 34104, US |
Mail Address: | 4442 Arnold Ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAHNL ALYSHIA M | Authorized Member | 28234 villagewalk circle, bonita springs, FL, 34135 |
EMARD TIMOTHY S | Authorized Member | 28234 villagewalk circle, bonita springs, FL, 34135 |
EMARD TIMOTHY S | Agent | 4442 Arnold Ave, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127403 | T.A.G. COLLISION | EXPIRED | 2018-12-03 | 2023-12-31 | - | 4084 ARNOLD AVE. SUITE 6, NAPLES, FL, 34104 |
G17000048993 | T.A.G COLLISION | EXPIRED | 2017-05-04 | 2022-12-31 | - | 3409 FOWLER ST, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 4442 Arnold Ave, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 4442 Arnold Ave, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4442 Arnold Ave, NAPLES, FL 34104 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | EMARD, TIMOTHY S | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-05-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143448 | ACTIVE | 1000000918714 | COLLIER | 2022-03-16 | 2042-03-23 | $ 17,714.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J22000143455 | ACTIVE | 1000000918715 | COLLIER | 2022-03-16 | 2032-03-23 | $ 619.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J21000078091 | ACTIVE | 1000000875032 | COLLIER | 2021-02-18 | 2041-02-24 | $ 24,206.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000049888 | ACTIVE | 1000000855223 | COLLIER | 2020-01-13 | 2040-01-22 | $ 10,312.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000745040 | TERMINATED | 1000000846930 | COLLIER | 2019-11-06 | 2039-11-13 | $ 21,199.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-11-21 |
REINSTATEMENT | 2018-10-12 |
LC Amendment | 2017-05-04 |
Florida Limited Liability | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State