Search icon

TIME SQUARE MARKETPLACE LLC - Florida Company Profile

Company Details

Entity Name: TIME SQUARE MARKETPLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIME SQUARE MARKETPLACE 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: 31 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L18000209299
FEI/EIN Number 83-1816852

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

Address: 13351 PENSHURST LN, WINDERMERE, FL, 34786, US
Mail Address: 13351 PENSHURST LN, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPINELLI GABRIELLA G Authorized Member 13351 PENSHURST LN, WINDERMERE, FL, 34786
CARPINELLI RENATA G Authorized Member 13351 PENSHURST LN, WINDERMERE, FL, 34786
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 13351 Penshurst Ln, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Carpinelli Middleton, Renata -
REGISTERED AGENT NAME CHANGED 2024-03-18 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-29 13351 PENSHURST LN, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13351 PENSHURST LN, WINDERMERE, FL 34786 -
LC AMENDMENT 2020-05-12 - -
LC AMENDMENT 2019-12-10 - -
LC STMNT OF RA/RO CHG 2019-11-04 - -
LC AMENDMENT 2019-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
LC Amendment 2020-05-12
ANNUAL REPORT 2020-01-10
LC Amendment 2019-12-10
CORLCRACHG 2019-11-04
LC Amendment 2019-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State