Search icon

TIM'S AUTOMOTIVE GROUP L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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