Search icon

TDS DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: TDS DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDS DAYTONA, 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: 14 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L14000077940
FEI/EIN Number 46-5665199

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

Address: 910 Jimmy Ann Drive, Daytona Beach, FL, 32117, US
Mail Address: 910 Jimmy Ann Drive, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDS DAYTONA, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465665199 2024-06-03 TDS DAYTONA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862758890
Plan sponsor’s address 910 JIMMY ANN DR 101, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TDS DAYTONA, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465665199 2023-04-25 TDS DAYTONA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862758890
Plan sponsor’s address 910 JIMMY ANN DR 101, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TDS DAYTONA, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465665199 2022-05-20 TDS DAYTONA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862758890
Plan sponsor’s address 910 JIMMY ANN DR 101, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TDS DAYTONA, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465665199 2021-05-28 TDS DAYTONA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3862758890
Plan sponsor’s address 910 JIMMY ANN DR 101, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fernandes Sergio Auth 910 Jimmy Ann Drive, Daytona Beach, FL, 32117
Couto-Fernandes Livia Auth 910 Jimmy Ann Drive, Daytona Beach, FL, 32117
Couto-Fernandes Livia Agent 910 Jimmy Ann Drive, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104909 DAYTONA DUSTLESS BLASTING EXPIRED 2019-09-25 2024-12-31 - 910 JIMMY ANN DRIVE, #101, DAYTONA BEACH, FL, 32117
G16000040302 FLOORIDA PROS ACTIVE 2016-04-20 2027-12-31 - 910 JIMMY ANN DRIVE, 101, DAYTONA BEACH, FL, 32117
G16000018957 FLOORIDA PROX EXPIRED 2016-02-22 2021-12-31 - 1290 HAND AVE, UNIT F, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 910 Jimmy Ann Drive, 101, Daytona Beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 910 Jimmy Ann Drive, 101, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2019-02-22 910 Jimmy Ann Drive, 101, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Couto-Fernandes, Livia -
LC AMENDMENT 2016-12-15 - -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
LC Amendment 2020-12-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-10
LC Amendment 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447148708 2021-04-07 0491 PPP 910 Jimmy Ann Dr, Daytona Beach, FL, 32117-7803
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17607
Loan Approval Amount (current) 17607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-7803
Project Congressional District FL-06
Number of Employees 4
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17673.03
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State