Search icon

T&D PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: T&D PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&D PROPERTIES, 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L04000042061
FEI/EIN Number 201280807

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

Address: 2737 e oakland park blvd, suite 203, fort lauderdale, FL, 33306, US
Mail Address: 2737 e oakland park blvd, suite 203, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID STEVEN J Manager 2737 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
DAVID SABRINA S Treasurer 2737 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
DAVID STEVEN J Agent 2737 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 2737 e oakland park blvd, suite 203, fort lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-03-11 DAVID, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2737 E OAKLAND PARK BLVD, SUITE 203, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2016-03-11 2737 e oakland park blvd, suite 203, fort lauderdale, FL 33306 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-06-12
Reg. Agent Change 2011-12-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State