Search icon

TDH 5530, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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