Search icon

TYMBERGUNN LLC - Florida Company Profile

Company Details

Entity Name: TYMBERGUNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYMBERGUNN 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: 19 May 2017 (8 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L17000111881
FEI/EIN Number 822206533

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

Mail Address: 1350 Limekiln Rd, Tennessee Ridge, TN, 37178, US
Address: 11208 Shelter Cove Loop, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Robert Manager 11208 Shelter Cove Lp, New Port Richey, FL, 34654
Alexander ROBERT Agent 11208 Shelter Cove Lp, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002866 ALEXANDER HOME INSPECTIONS EXPIRED 2019-01-07 2024-12-31 - 2839 KAVALIER DRIVE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF MAILING ADDRESS 2022-07-25 11208 Shelter Cove Loop, New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Alexander, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 11208 Shelter Cove Lp, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 11208 Shelter Cove Loop, New Port Richey, FL 34654 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-08-27
Florida Limited Liability 2017-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6080.00
Total Face Value Of Loan:
6080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6080
Current Approval Amount:
6080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6160.79

Date of last update: 01 Jun 2025

Sources: Florida Department of State