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. |
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 |
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 |
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 |
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 | - |
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