Search icon

TIM'S TRUCK PARKING LLC - Florida Company Profile

Company Details

Entity Name: TIM'S TRUCK PARKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM'S TRUCK PARKING 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: 22 Nov 2021 (3 years ago)
Date of dissolution: 21 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L21000499668
FEI/EIN Number 87-3753282

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

Address: 1402 Myrtle Oak Ter, Hollywood, FL, 33021, US
Mail Address: 1402 Myrtle Oak Ter, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURYKINA YANA Auth 1402 Myrtle Oak Ter, Hollywood, FL, 33021
BURYKINA YANA Agent 1402 Myrtle Oak Ter, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154714 VAPE 2 GO ACTIVE 2023-12-19 2028-12-31 - 1402 MYRTLE OAK TER, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1402 Myrtle Oak Ter, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-05-01 1402 Myrtle Oak Ter, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1402 Myrtle Oak Ter, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-12-13 BURYKINA, YANA -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-13
Florida Limited Liability 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State