Search icon

TDG HOLDINGS, LLC - Florida Company Profile

Company Details

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

TDG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2011 (14 years ago)
Document Number: L09000105296
FEI/EIN Number 271229032

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

Address: 4458 SOUTH US HWY 441, LAKE CITY, FL, 32025
Mail Address: 4458 SOUTH US HWY 441, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS NORMAN T Managing Member 4458 SOUTH US HWY 441, LAKE CITY, FL, 32025
Dicks Kyle C Auth 4458 SOUTH US HWY 441, LAKE CITY, FL, 32025
DICKS NORMAN T Agent 4458 SOUTH US HWY 441, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 4458 SOUTH US HWY 441, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2011-09-08 4458 SOUTH US HWY 441, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2011-09-08 DICKS, NORMAN T -
REGISTERED AGENT ADDRESS CHANGED 2011-09-08 4458 SOUTH US HWY 441, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State