Search icon

TIMOTHY YOUNG LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY YOUNG 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: 29 Apr 2020 (5 years ago)
Document Number: L20000116363
FEI/EIN Number 85-0909700

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

Address: 37180 SINGLETARY RD, MYAKKA CITY, FL, 34251, UN
Mail Address: PO BOX 93, MYAKKA CITY, FL, 34251, UN
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG VERONICA A Authorized Member PO BOX 93, MYAKKA CITY, FL, 34251
YOUNG TIMOTHY Manager PO BOX 93, MYAKKA CITY, FL, 34251
YOUNG VERONICA A Agent 37180 SINGLETARY RD, MYAKKA CITY, FL, 34251

Court Cases

Title Case Number Docket Date Status
THE L. E. MYERS COMPANY VS TIMOTHY YOUNG 2D2014-3942 2014-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-374

Parties

Name THE L. E. MYERS COMPANY
Role Appellant
Status Active
Representations SHELLEY H. LEINICKE, ESQ.
Name A/K/A TONY LEFEVRE
Role Appellee
Status Active
Name MERCHANT TRANSPORT, INC.
Role Appellee
Status Active
Name CHARLES LEFEVRE
Role Appellee
Status Active
Name ROUNTREE TRANSPORT & RIGING,
Role Appellee
Status Active
Name RONALD E. BAKER
Role Appellee
Status Active
Name TIMOTHY YOUNG LLC
Role Appellee
Status Active
Representations MARC D. MATTHEWS, ESQ., LISHA BOWEN, ESQ.
Name ROGER C. NYBERG
Role Appellee
Status Active
Name PALM BEACH TRUCKING, L L C
Role Appellee
Status Active
Name Florida Power & Light Co.
Role Appellee
Status Active
Name GENERAL MOTORS, L L C
Role Appellee
Status Active
Name ESTATE OF ALLEN YOUNG
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2015-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA shall file a vol dism(30) or parties shall file a stat rpt(30)
Docket Date 2015-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2015-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-Stay is lifted/AA stat rpt(10)
Docket Date 2015-06-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT - WORD
On Behalf Of TIMOTHY YOUNG
Docket Date 2015-06-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-Stay of this appeal extended(45)/Parties' stat rpt due
Docket Date 2015-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of TIMOTHY YOUNG
Docket Date 2015-04-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-Stay of appeal extended 60 days/SR from parties
Docket Date 2015-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2015-02-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-stay is extended/stat rpt from parties
Docket Date 2015-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Shelley H. Leinicke, Esq. 0230170
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2014-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ td-for discharge of supersedeas bond(contained within mot to abate)
Docket Date 2014-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ DUBENSKY
Docket Date 2014-10-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREED MOTION TO ABATE APPEAL AND FOR DISCHARGE OF SUPERSEDEAS BOND
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2014-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2014-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2014-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK
Docket Date 2014-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE L. E. MYERS COMPANY VS TIMOTHY YOUNG 2D2013-0258 2013-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-374

Parties

Name THE L. E. MYERS COMPANY
Role Appellant
Status Active
Representations SHELLEY H. LEINICKE, ESQ.
Name ROGER C. NYBERG
Role Appellee
Status Active
Name MERCHANT TRANSPORT, INC.
Role Appellee
Status Active
Name ESTATE OF ALLEN YOUNG
Role Appellee
Status Active
Name TIMOTHY YOUNG LLC
Role Appellee
Status Active
Representations JEFFREY MARK KATZ, ESQ., JEFFREY D. JENSEN, ESQ., CHERYL KEMPF, ESQ., MICHAEL DAVID SIEGEL, ESQ., MARC D. MATTHEWS, ESQ., ROSEMARY EURE, ESQ., ARAM P. MEGERIAN, ESQ., LISHA BOWEN, ESQ., T. R. UNICE, JR., ESQ., SARA MICHELE KLCO, ESQ.
Name PALM BEACH TRUCKING, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name GENERAL MOTORS, L L C
Role Appellee
Status Active
Name RONALD E. BAKER
Role Appellee
Status Active
Name CHARLES LEFEVRE
Role Appellee
Status Active
Name ROUNTREE TRANSPORT & RIGING,
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and Wallace
Docket Date 2013-02-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2013-02-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION IN APPEAL
On Behalf Of TIMOTHY YOUNG
Docket Date 2013-02-01
Type Response
Subtype Response
Description RESPONSE ~ to january 22, 2013 show cause order
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2013-01-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ tic Cab/JB
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE L. E. MYERS COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033168910 2021-05-11 0455 PPS 8050 Murano Cir, Palm Beach Gardens, FL, 33418-8177
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3372
Loan Approval Amount (current) 3372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-8177
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3381.18
Forgiveness Paid Date 2021-08-18
9251447308 2020-05-01 0491 PPP 106 Benning Drive Suite #6, DESTIN, FL, 32541
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004.45
Loan Approval Amount (current) 1004.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2981338208 2020-08-03 0455 PPP 120 Northwest 27th Terrace, Fort Lauderdale, FL, 33311-8608
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33311-8608
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.41
Forgiveness Paid Date 2021-03-25
2328498806 2021-04-12 0455 PPP 8050 Murano Cir, Palm Beach Gardens, FL, 33418-8177
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3372
Loan Approval Amount (current) 3372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-8177
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3382.96
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State