Search icon

TADL PROPERTIES, LLC - Florida Company Profile

Company Details

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

TADL 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000013775
FEI/EIN Number 204340244

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

Mail Address: 100 Lakeshore Dr, #251, North Palm Beach, FL, 33408, US
Address: 100 Lakeshore Dr, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD TERRY Managing Member 100 Lakeshore Dr, North Palm Beach, FL, 33408
Crawford Debra LMM mana 100 Lakeshore Dr, North Palm Beach, FL, 33408
Crawford Debra L Sec 100 Lakeshore Dr, North Palm Beach, FL, 33408
CHERRY RICHARD G Agent 8409 NORTH MILITARY TRAIL STE 123, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 100 Lakeshore Dr, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-04-27 100 Lakeshore Dr, North Palm Beach, FL 33408 -
LC STMNT OF AUTHORITY 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-27
CORLCAUTH 2016-02-16
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State