Search icon

TIME'S UP FUMIGATION, LLC - Florida Company Profile

Company Details

Entity Name: TIME'S UP FUMIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME'S UP FUMIGATION, 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: 20 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: L18000100039
FEI/EIN Number 82-5111666

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

Address: 18100 SW 143RD COURT, RICHMOND WEST, FL, 33177, US
Mail Address: 18100 SW 143RD COURT, RICHMOND WEST, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ERNESTO Manager 18100 SW 143RD COURT, RICHMOND WEST, FL, 33177
ALVAREZ KATHERINE Manager 18100 SW 143RD COURT, RICHMOND WEST, FL, 33186
ALVAREZ ERNESTO Agent 18100 SW 143RD COURT, RICHMOND WEST, FL, 33177

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-21 - -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 ALVAREZ, ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 18100 SW 143RD COURT, RICHMOND WEST, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-05-21 TIME'S UP FUMIGATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 18100 SW 143RD COURT, RICHMOND WEST, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-07
LC Amendment 2021-09-21
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-12
LC Amendment and Name Change 2018-05-21
Florida Limited Liability 2018-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State