Entity Name: | TDH 5530, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TDH 5530, 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. |
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: | 08 Sep 2004 (21 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: | L04000066085 |
FEI/EIN Number |
201602363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5321 NE 33RD AVENUE, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 5321 NE 33RD AVENUE, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS D. HORMEL, TRUSTEE, U/T/D 8/20/1992 | Managing Member | 5321 NE 33RD AVE., FT. LAUDERDALE, FL, 33308 |
PBYA CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 5321 NE 33RD AVENUE, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 5321 NE 33RD AVENUE, FT. LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2015-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | PBYA CORPORATE SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-11-14 | TDH 5530, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-14 | 200 SOUTH ANDREWS AVENUE, SUITE 600, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-03-05 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-06-26 |
LC Amendment and Name Change | 2008-11-15 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State