Search icon

TIMOTHY GRIFFIN LLC - Florida Company Profile

Company Details

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

TIMOTHY GRIFFIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000118065
Address: 3915 SE 23RD TERRACE, OCALA, FL, 34480, US
Mail Address: 3915 SE 23RD TERRACE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN TIMOTHY Manager 3915 SE 23RD TERR, OCALA, FL, 34480
GRIFFIN TIMOTHY Agent 3915 SE 23RD TERR, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
TIMOTHY GRIFFIN VS STATE OF FLORIDA SC2022-0514 2022-04-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CF002938AXXXXX

Parties

Name TIMOTHY GRIFFIN LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ Indigent Below
Docket Date 2022-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-04-18
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Timothy Griffin
View View File
Docket Date 2022-05-02
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
View View File
TIMOTHY GRIFFIN VS KEN J. MASCARA, SHERIFF SC2022-0443 2022-04-05 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CF002938AXXXXX

Parties

Name TIMOTHY GRIFFIN LLC
Role Petitioner
Status Active
Name Ken J. Mascara
Role Respondent
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Disposition
Subtype Tsfr Circ Ct (Logan)
Description DISP-TSFR CIRC CT (LOGAN) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003), to the Circuit Court of the Nineteenth Judicial Circuit, in and for St. Lucie County, Florida, for consideration as a request to discharge counsel in case number 562019CF002938AXXXXX. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, and the transferee court should not interpret the transfer of this petition as an indication that it should reach a particular result with regard to the petitioner's request. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. If necessary, any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 201 South Indian River Drive, Fort Pierce, Florida 34950.
View View File
Docket Date 2022-04-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-04-05
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Timothy Griffin
View View File
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Florida Limited Liability 2021-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8059278503 2021-03-08 0455 PPS 6620 NW 21st Ave, Miami, FL, 33147-7317
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7317
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20079.07
Forgiveness Paid Date 2021-12-07
5796127907 2020-06-16 0455 PPP 6620 Northwest 21st Avenue, Miami, FL, 33147-7317
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19690.84
Loan Approval Amount (current) 19690.84
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7317
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19903.39
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State