Search icon

TDD ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: TDD ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDD ENTERTAINMENT GROUP 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000046860
FEI/EIN Number 200728032

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

Address: 16573 SW 19TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 16573 SW 19TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MAURICE Manager 12245 SW 130TH STREET, MIAMI, FL, 33186
Blanding Christopher Vice President 901 S Broadway, Englewood, FL, 34223
YOUNG MAURICE Agent 919 4th Street, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 919 4th Street, Miami Beach, FL 33139 -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 YOUNG, MAURICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 16573 SW 19TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-01-25 16573 SW 19TH STREET, MIRAMAR, FL 33027 -
LC AMENDMENT 2010-01-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-28
LC Amendment 2010-01-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-03-07
Reg. Agent Change 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State