Search icon

TDA FLORIDA SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: TDA FLORIDA SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDA FLORIDA SOUTH, 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000024156
FEI/EIN Number 113654446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5858 MIDNIGHT PASS RD, SUITE 61, SARASOTA, FL, 34242
Mail Address: 1341 MAIN ST, 204, SARASOTA, FL, 34236
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL ANTHONY J Manager 5858 MIDNIGHT PASS RD, SARASOTA, FL, 34242
TDA GLOBAL SPORTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 TDA Global Sports LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 5858 MIDNIGHT PASS RD, SUITE 61, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-11-30 5858 MIDNIGHT PASS RD, SUITE 61, SARASOTA, FL 34242 -
CANCEL ADM DISS/REV 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001785303 TERMINATED 1000000552866 SARASOTA 2013-11-06 2023-12-26 $ 397.72 STATE OF FLORIDA0014316

Documents

Name Date
REINSTATEMENT 2017-02-21
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-05-07
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State