Entity Name: | TIME LOGISTICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIME LOGISTICAL SERVICES 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: | 20 Sep 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000195137 |
FEI/EIN Number |
822930017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 East Lime Street, Tarpon Springs, FL, 34689, US |
Mail Address: | 1221 East Lime Street, tarpon springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Robert B | Manager | 1221 East Lime Street, Tarpon Springs, FL, 34689 |
SMITH CATERINA V | Agent | 1221 East Lime Street, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-20 | 1221 East Lime Street, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-22 | 1221 East Lime Street, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-11-24 | 1221 East Lime Street, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | SMITH, CATERINA V | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-10-17 |
Florida Limited Liability | 2017-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State