Search icon

T.D.M., L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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