Entity Name: | T.D.M., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.D.M., L.L.C. 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: | 16 Nov 2000 (24 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: | L00000014162 |
FEI/EIN Number |
651061627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1199 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING THOMAS J | Managing Member | 371 WILMA CIRCLE APT. 1, RIVIERA BEACH, FL, 334044602 |
WOOD MICHAEL B | Managing Member | 1199 CHERLYNN TERRACE, WEST PALM BEACH, FL, 33406 |
MATTSON DAVID P | Managing Member | 8672 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410 |
SINGER MICHAEL S | Agent | 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 1199 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 1199 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 3801 PGA BOULEVARD, SUITE 604, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State