Search icon

TDH CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TDH CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDH CAPITAL GROUP, 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: 29 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2015 (10 years ago)
Document Number: L07000088761
FEI/EIN Number 260812301

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

Address: 122 BERMUDA CIRCLE, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 338, MADISON, AL, 35758, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOURPRODUCTTEAM, INC. Managing Member -
A2Z INNOVATIONS, INC. Managing Member 104 STARGATE DRIVE, MADISON, AL, 35758
Anderson Robert C Managing Member 115 NE 3rd Ave., Apt 108, Fort Lauderdale, FL, 33301
ANDERSON CHRIS Agent 122 BERMUDA CIRCLE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079700098 ANZAR HOMES LLC EXPIRED 2008-03-19 2013-12-31 - PO BOX 338, MADISON, AL, 35758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 ANDERSON, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 122 BERMUDA CIRCLE, NICEVILLE, FL 32578 -
LC AMENDMENT 2008-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-23
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-01-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
LC Amendment 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State