Search icon

TD CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TD CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD CAPITAL HOLDINGS, 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: 17 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000026360
FEI/EIN Number NOT APPLICABLE

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

Address: 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL, 34134-8532, US
Mail Address: 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL, 34134-8532, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DENNIS Agent 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL, 341348532
TDAM GROUP, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL 34134-8532 -
CHANGE OF MAILING ADDRESS 2020-01-21 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL 34134-8532 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 227 Barefoot Beach Boulevard, BONITA SPRINGS, FL 34134-8532 -
LC AMENDMENT AND NAME CHANGE 2018-06-28 TD CAPITAL HOLDINGS, LLC -
CONVERSION 2009-03-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000003441. CONVERSION NUMBER 700000094977

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-12
LC Amendment and Name Change 2018-06-28
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State