Search icon

TD ISLAND ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: TD ISLAND ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD ISLAND 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000070134
FEI/EIN Number 452731923

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

Address: 11420 52nd Ct. E., Parrish, FL, 34219, US
Mail Address: 11420 52nd Ct. E., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESARE ANTHONY Managing Member 11420 52nd Ct. E., Parrish, FL, 34219
CESARE DEBORAH T Managing Member 11420 52nd Ct. E., Parrish, FL, 34219
CESARE ANTHONY Agent 11420 52nd Ct. E., Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075722 BIMINI BAY RESTAURANT & LOUNGE EXPIRED 2011-07-29 2016-12-31 - 902 SOUTH BAY BLVD, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 11420 52nd Ct. E., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2021-04-29 11420 52nd Ct. E., Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11420 52nd Ct. E., Parrish, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State