Search icon

TUDO HOLDINGS, LLC

Company Details

Entity Name: TUDO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2014 (10 years ago)
Document Number: L08000054251
FEI/EIN Number 262717051
Address: 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148, US
Mail Address: 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
MCGRAW LILIAN G Agent 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148

President

Name Role Address
MCGRAW LILIAN G President 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076217 HONEY AND LILIES PHOTOGRAPHY ACTIVE 2023-06-25 2028-12-31 No data 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148
G22000015360 NATURE BEADS ACTIVE 2022-02-01 2027-12-31 No data 820 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148
G15000055329 ACAIBEADS EXPIRED 2015-06-08 2020-12-31 No data 756 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148
G12000118572 LILOCA DESIGNS EXPIRED 2012-12-10 2017-12-31 No data 756 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148
G12000097778 FISH LEATHER WHOLESALE EXPIRED 2012-10-05 2017-12-31 No data 756 LAKE SHORE TERRACE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 MCGRAW, LILIAN GONZAGA No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 820 LAKE SHORE TERRACE, INTERLACHEN, FL 32148 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 820 LAKE SHORE TERRACE, INTERLACHEN, FL 32148 No data
CHANGE OF MAILING ADDRESS 2019-02-07 820 LAKE SHORE TERRACE, INTERLACHEN, FL 32148 No data
LC AMENDMENT 2014-09-10 No data No data
LC DISSOCIATION MEM 2014-01-10 No data No data
REINSTATEMENT 2010-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647988302 2021-01-19 0491 PPS 820 Lake Shore Ter, Interlachen, FL, 32148-4301
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Interlachen, PUTNAM, FL, 32148-4301
Project Congressional District FL-06
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8826.63
Forgiveness Paid Date 2022-07-06
5875718008 2020-06-29 0491 PPP 756 Lake Shore Terrace, Interlachen, FL, 32148-4300
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Interlachen, PUTNAM, FL, 32148-4300
Project Congressional District FL-06
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8794.73
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State