Search icon

TDS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TDS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDS GROUP, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000071862
FEI/EIN Number 273009287

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

Address: 2816 E. ROBINSON ST., ORLANDO, FL, 32803, US
Mail Address: 2816 E. ROBINSON ST., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GUSTAVO J Manager 2816 E Robinson St, ORLANDO, FL, 32803
TORRES GUSTAVO J Agent 2816 E Robinson St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019630 SIGNAL 88 SECURITY OF ORLANDO EXPIRED 2011-02-22 2016-12-31 - 14163 SAPPHIRE BAY CIR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2816 E Robinson St, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-05-01 TORRES, GUSTAVO J -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 2816 E. ROBINSON ST., ORLANDO, FL 32803 -
REINSTATEMENT 2012-02-27 - -
CHANGE OF MAILING ADDRESS 2012-02-27 2816 E. ROBINSON ST., ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001454785 TERMINATED 1000000524753 ORANGE 2013-08-30 2033-10-03 $ 2,754.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000631169 TERMINATED 1000000481977 ORANGE 2013-03-08 2033-03-27 $ 947.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001000036 TERMINATED 1000000390741 ORANGE 2012-11-19 2032-12-14 $ 1,880.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000182249 TERMINATED 1000000252314 ORANGE 2012-02-23 2032-03-14 $ 2,507.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-02-27
Florida Limited Liability 2010-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State