Search icon

TIMASKA CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: TIMASKA CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMASKA CONSULTING 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: 13 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000006649
FEI/EIN Number 650956181

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

Address: 215 SUNBELT CIRCLE, SANFORD, FL, 32771
Mail Address: 1261 CHARWEST DR., WOODLAND PARK, CO, 80863
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL GARY Managing Member 1261 CHARWEST DRIVE, WOODLAND PARK, CO, 80863
MITCHELL GREG Managing Member 1261 CHARWEST DR., WOODLAND PARK, CO, 80863
MITCHELL BETTY J Managing Member 1261 CHARWEST DR, WOODLAND PARK, CO, 80863
MITCHELL GARY D Agent 215 SUNBELT CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-22 215 SUNBELT CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-07-22 MITCHELL, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 215 SUNBELT CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2000-07-21 215 SUNBELT CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State