Search icon

TDMK, LLC - Florida Company Profile

Company Details

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

TDMK, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000058664
FEI/EIN Number NOT APPLICABLE

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

Address: 901 BRICKELL KEY BLVD, UNIT 3708, MIAMI, FL, 33131
Mail Address: 901 BRICKELL KEY BLVD, UNIT 3708, MIAMI, FL, 33131, FL
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST CLAIR KEITH R Managing Member 901 BRICKELL KEY BOULEVARD, UNIT 3708, MIAMI, FL, 33131
MASCARENHAS TERENCE Managing Member 50 CRABAPPLE ROAD, MANHASET, NY, 11030
LAWRENCE DOUGLAS Managing Member 901 BRICKELL KEY BOULEVARD, UNIT 3708, MIAMI, FL, 33131
WRIGHT MALCOLM Managing Member 2460 SAND LAKE ROAD, ORLANDO, FL, 32809
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-18 901 BRICKELL KEY BLVD, UNIT 3708, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-09-18 901 BRICKELL KEY BLVD, UNIT 3708, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-05-01 CFRA, LLC -
REINSTATEMENT 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-08-07 - -

Documents

Name Date
Reg. Agent Resignation 2013-07-15
ANNUAL REPORT 2008-05-01
Reg. Agent Resignation 2007-08-27
REINSTATEMENT 2007-02-14
LC Amendment 2006-08-07
Florida Limited Liabilites 2005-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State