Search icon

TD FULFILLMENT SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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