Search icon

TD NAILS 3 LLC - Florida Company Profile

Company Details

Entity Name: TD NAILS 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD NAILS 3 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L14000064093
FEI/EIN Number 46-5469679

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

Address: 7435 W COLONIAL DRIVE, ORLANDO, FL, 32818
Mail Address: 7435 W COLONIAL DRIVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN THANH Authorized Member 7435 W COLONIAL DRIVE, ORLANDO, FL, 32818
NGUYEN LAM Authorized Member 7435 W COLONIAL DRIVE, ORLANDO, FL, 32818
TRAN THANH Agent 7435 W COLONIAL DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2022-12-22 - -
VOLUNTARY DISSOLUTION 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 7435 W COLONIAL DRIVE, ORLANDO, FL 32818 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-12
REINSTATEMENT 2023-09-26
LC Revocation of Dissolution 2022-12-22
VOLUNTARY DISSOLUTION 2022-12-13
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State