Search icon

TVIDAL GENERAL SERVICES LC - Florida Company Profile

Company Details

Entity Name: TVIDAL GENERAL SERVICES LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TVIDAL GENERAL SERVICES LC 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000021518
FEI/EIN Number 020556520

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

Address: 3539 PEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 3539 PEACH BLVD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL TERESITA M Manager 2471 COACHMAN LAKE DR, JACKSONVILLE, FL, 32246
VIDAL TERESITA Agent 10771 beach blvd 207, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028884 ELITE CUBA TRAVEL EXPIRED 2014-03-21 2019-12-31 - 2471 COACHMAN LAKE DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3539 PEACH BLVD, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2014-12-22 - -
LC AMENDMENT AND NAME CHANGE 2014-12-05 ELITE CUBA TRAVEL LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 10771 beach blvd 207, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2011-05-24 - -
LC AMENDMENT 2010-09-22 - -
LC REVOCATION OF DISSOLUTION 2010-09-03 - -
LC VOLUNTARY DISSOLUTION 2010-06-07 - -
LC AMENDMENT 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839889 TERMINATED 1000000401340 DUVAL 2012-10-25 2022-11-14 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-30
DEBIT MEMO# 013371-A 2015-02-19
LC Amendment 2014-12-22
LC Amendment and Name Change 2014-12-05
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-21
CORLCMMRES 2012-10-19
ANNUAL REPORT 2012-04-17
LC Amendment 2011-05-24
ANNUAL REPORT 2011-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State