Search icon

TIMBERLAKE PROPERTY LL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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