Search icon

TDC MANUFACTURING LLC

Company Details

Entity Name: TDC MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L11000010843
FEI/EIN Number 451451003
Address: 680 Hickman Circle, Sanford, FL, 32771, US
Mail Address: 680 Hickman Circle, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WERTZ KATHARINE L Agent 680 Hickman Circle, Sanford, FL, 32771

Managing Member

Name Role Address
Carts Top D Managing Member 680 Hickman Circle, Sanford, FL, 32771

Manager

Name Role Address
Carts Top D Manager 680 Hickman Circle, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094154 TOP DOG CARTS EXPIRED 2018-08-23 2023-12-31 No data 1355 BENNETT DRIVE, UNIT 177, LONGWOOD, FL, 32750
G11000035675 TOP DOG CARTS EXPIRED 2011-04-11 2016-12-31 No data 2170 WEST SR 434, SUITE 302, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 680 Hickman Circle, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-03-31 680 Hickman Circle, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 680 Hickman Circle, UNIT 177, Sanford, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State