Entity Name: | TDI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TDI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | L06000074920 |
FEI/EIN Number |
208824655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6960 Bonneval Road, #202, Jacksonville, FL, 32216, US |
Mail Address: | 4454 Glen Kernan Parkway E., JACKSONVILLE, FL, 32224, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURSONOFF TIM | Managing Member | 6960 BONNEVAL RD, JACKSONVILLE, FL, 32216 |
TURSONOFF TIM | Agent | 6960 BONNEVAL RD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 6960 BONNEVAL RD, SUITE #102, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 6960 Bonneval Road, #202, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 6960 Bonneval Road, #202, Jacksonville, FL 32216 | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State