Entity Name: | TD FULFILLMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TD FULFILLMENT SERVICES, 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. |
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: | 03 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Oct 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | L00000003772 |
FEI/EIN Number |
59-3571055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 Tech Data Drive, Clearwater, FL, 33760, US |
Mail Address: | 5350 Tech Data Drive, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Walker Scott W | Manager | 5350 Tech Data Drive, Clearwater, FL, 33760 |
Hanewicz Wayne O | Manager | 5350 Tech Data Drive, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-10-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 465173. MERGER NUMBER 700000245667 |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 5350 Tech Data Drive, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 5350 Tech Data Drive, Clearwater, FL 33760 | - |
LC STMNT OF RA/RO CHG | 2017-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-27 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-27 | CT CORPORATION SYSTEM | - |
LC AMENDMENT | 2006-07-27 | - | - |
AMENDMENT | 2001-08-13 | - | - |
AMENDMENT | 2000-09-29 | - | - |
AMENDMENT | 2000-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
CORLCRACHG | 2017-12-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State