Search icon

TMDL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

TMDL ENTERPRISES, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000090482
FEI/EIN Number 260850436

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

Address: 4949 - 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 4949 - 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON DOUGLAS K Managing Member 4949 - 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
DOUGLAS PEARSON K Agent 4949 - 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040569 EDGE FITNESS EXPIRED 2013-04-28 2018-12-31 - 4949 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
G12000092080 GOLD'S GYM, ST. PETE., S EXPIRED 2012-09-19 2017-12-31 - 4949 34TH ST S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-07-19 - -

Documents

Name Date
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-11-01
LC Amendment 2013-07-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-11
Florida Limited Liability 2007-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State