Search icon

TIMED CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: TIMED CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMED CONSTRUCTION, 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: 03 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L19000091661
FEI/EIN Number 83-4330169

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

Address: 253 Plaza Drive, OVIEDO, Fl, 32765, UN
Mail Address: 253 Plaza Drive, OVIEDO, Fl, 32765, UN
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELHAYE TIM E Chief Executive Officer 2471 Fawn Run, OVIEDO, 32765
DELHAYE JILL B Chief Executive Officer 2471 Fawn run, Oviedo, FL, 32765
TIMED CONSTRUCTION, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 253 Plaza Drive, B, OVIEDO, Florida 32765 UN -
CHANGE OF MAILING ADDRESS 2024-01-22 253 Plaza Drive, B, OVIEDO, Florida 32765 UN -
REGISTERED AGENT NAME CHANGED 2022-01-25 Timed Construction, LLC -
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2471 Fawn Run, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-17
REINSTATEMENT 2021-01-26
Florida Limited Liability 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294988603 2021-03-23 0491 PPS 2471 Fawn Run, Oviedo, FL, 32765-9752
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16912
Loan Approval Amount (current) 16912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9752
Project Congressional District FL-07
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16962.74
Forgiveness Paid Date 2021-07-20
6633208304 2021-01-27 0491 PPP 2471 Fawn Run, Oviedo, FL, 32765-9752
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16912
Loan Approval Amount (current) 16912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9752
Project Congressional District FL-07
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16974.01
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State