Search icon

T & D OUTDOOR POWER CENTERS LLC

Company Details

Entity Name: T & D OUTDOOR POWER CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L13000070934
FEI/EIN Number 46-2820602
Address: 4286 Turtle Mound Rd, Melbourne, FL, 32934, US
Mail Address: 4286 Turtle Mound Rd, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING AMIE R Agent 4286 Turtle Mound Rd, Melbourne, FL, 32934

Managing Member

Name Role Address
FLEMING THOMAS LMGRM Managing Member 4286 Turtle Mound Rd, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091507 EASTSIDE MOWERS ACTIVE 2018-08-16 2028-12-31 No data 4286 TURTLE MOUND ROAD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4286 Turtle Mound Rd, Melbourne, FL 32934 No data
CHANGE OF MAILING ADDRESS 2023-04-12 4286 Turtle Mound Rd, Melbourne, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 FLEMING, AMIE R No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4286 Turtle Mound Rd, Melbourne, FL 32934 No data
LC AMENDMENT 2021-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364818 TERMINATED 1000000997582 BREVARD 2024-06-04 2044-06-12 $ 11,612.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000308153 TERMINATED 1000000992797 VOLUSIA 2024-05-17 2044-05-22 $ 23,218.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000295459 TERMINATED 1000000992805 BREVARD 2024-05-10 2044-05-15 $ 6,966.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-21
LC Amendment 2021-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State