Entity Name: | T AND D HOME REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L13000093155 |
FEI/EIN Number | 26-7510717 |
Address: | 470 monitor st, Merritt island, FL, 32952, US |
Mail Address: | 470 monitor st, Merritt island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY TOMMY | Agent | 470 monitor st, Merritt island, FL, 32952 |
Name | Role | Address |
---|---|---|
KENNEDY TOMMY | Manager | 216 polk ave, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
Giarrusso john v | Auth | 103 riverside drive, cape canaveral, FL, 32920 |
mattingly devin t | Auth | 216 polk ave, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 470 monitor st, Merritt island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 470 monitor st, Merritt island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 470 monitor st, Merritt island, FL 32952 | No data |
LC AMENDMENT | 2016-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | KENNEDY, TOMMY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-22 |
LC Amendment | 2016-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State