Search icon

TIM TEAM LLC - Florida Company Profile

Company Details

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

TIM TEAM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L18000067023
FEI/EIN Number 83-3355173

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

Address: 1055 N Atlantic Ave . Fl, Daytona Beach, FL, 32118, US
Mail Address: 3 KALA LANE, Scarborough, ME, 04074, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCHENKOVA IRINA Agent 1073 Willa Springs, Winter Springs, FL, 32708
ALIUSHEV MARAT Manager 1055 N Atlantic Ave . Fl, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054385 ORLANDO MOTEL EXPIRED 2019-05-03 2024-12-31 - 6510 WEST COLONIAL DRIVE, ORLANDO, FL, 32818
G19000054155 CAMELLIA MOTEL EXPIRED 2019-05-02 2024-12-31 - 1055 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 PINCHENKOVA , IRINA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1073 Willa Springs, 407-334-0551, Dr Suite 2045, Winter Springs, FL 32708 -
LC STMNT OF AUTHORITY 2022-08-16 - -
CHANGE OF MAILING ADDRESS 2022-03-01 1055 N Atlantic Ave . Fl, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 1055 N Atlantic Ave . Fl, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2019-02-17
Florida Limited Liability 2018-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State