Search icon

TDMJ ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TDMJ ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDMJ ENTERPRISES 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: 17 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000058383
FEI/EIN Number 800724581

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

Address: 4649 Ashbury Rd, COCOA, FL, 32927, US
Mail Address: 4649 Ashbury Rd, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANTHONY Manager 4649 Ashbury Rd, COCOA, FL, 32927
Diaz Anthony Agent 4649 Ashbury Rd, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050738 QUALITY POOL SERVICE EXPIRED 2011-05-30 2016-12-31 - 2705 WINCHESTER DR., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4649 Ashbury Rd, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2015-04-24 4649 Ashbury Rd, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4649 Ashbury Rd, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Diaz, Anthony -

Documents

Name Date
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-10
Florida Limited Liability 2011-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State