Search icon

TDM SALES LLC - Florida Company Profile

Company Details

Entity Name: TDM SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDM SALES 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: 14 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L10000127979
FEI/EIN Number 611655601

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

Address: 12551 NW 43RD LN, OCALA, FL, 34482, US
Mail Address: 12551 NW 43RD LN, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MERIC TRISTAN M Managing Member 12551 NW 43RD LN, OCALA, FL, 34482
MASTROMONACO VALERIE Managing Member 12551 NW 43RD LN, OCALA, FL, 34482
WESTON ACCOUNTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 9453 US Hwy 27, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Weston Accounting Services LLC -
CHANGE OF MAILING ADDRESS 2022-01-22 12551 NW 43RD LN, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 12551 NW 43RD LN, OCALA, FL 34482 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-07-03 - -
PENDING REINSTATEMENT 2014-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-12-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047867205 2020-04-28 0491 PPP 12909 NW 43RD LN, OCALA, FL, 34482-1749
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42310
Loan Approval Amount (current) 42310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-1749
Project Congressional District FL-03
Number of Employees 9
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42601.47
Forgiveness Paid Date 2021-01-06
8317708505 2021-03-09 0491 PPS 12909 NW 43rd Ln, Ocala, FL, 34482-1749
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42310
Loan Approval Amount (current) 42310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-1749
Project Congressional District FL-03
Number of Employees 9
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42500.11
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State