Search icon

TD VENTURES OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: TD VENTURES OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD VENTURES OF SWFL, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 04 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L09000107820
FEI/EIN Number 27-1278347

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

Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Address: 4625 Tamiami Trail N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yisha Maria Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075265 THE SMOKE SHOP ACTIVE 2017-07-13 2027-12-31 - 3962 HEDGEWOOD DRIVE, MEDINA, OH, 44256
G09000175068 THE SMOKE SHOP EXPIRED 2009-11-13 2014-12-31 - 4625 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4625 Tamiami Trail N., Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-02-02 4625 Tamiami Trail N., Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 REGISTERED AGENTS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
CORLCRACHG 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State