Search icon

TIMMONS & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TIMMONS & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMMONS & ASSOCIATES 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: 05 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L18000236118
FEI/EIN Number 83-2258060

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

Address: 12407 NW 197TH TERRACE, ALACHUA, FL, 32615, US
Mail Address: PO BOX 358774, GAINESVILLE, FL, 32635, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS TANDRA L President PO BOX 358774, GAINESVILLE, FL, 32635
SIMMONS TANDRA Manager 12407 NW 197TH TERRACE, ALACHUA, FL, 32615
SIMMONS MARIE A Agent 12407 NW 197th Terrace, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 12407 NW 197th Terrace, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 12407 NW 197TH TERRACE, ALACHUA, FL 32615 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 SIMMONS, MARIE A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 1648 NE 47TH PLACE, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-13 - -
LC AMENDMENT 2018-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-15
LC Amendment 2018-11-13
LC Amendment 2018-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State