Entity Name: | TIMBERLAKE PROPERTY LL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Aug 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | M11000004064 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Mail Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GSS HOLDINGS (TFO), INC. | Managing Member | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
COGENCY GLOBAL INC. | Agent | - |
Perez Damian A | Spec | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Thompson Christopher W | Spec | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Clementi Angelo | Spec | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Russo Jill A | Auth | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Hedley Jon | Auth | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053231 | THE GLADES APARTMENTS | EXPIRED | 2014-06-03 | 2019-12-31 | - | 651 GLADES CIRCLE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-10-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-31 |
Foreign Limited | 2011-08-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State