Search icon

TF MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: TF MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TF MANUFACTURING 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: 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000140505
FEI/EIN Number 58-2682151

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

Address: 15433 NE 21 21St.Ave, North Miami Beach, FL, 33162, US
Mail Address: 15433 NE 21 21St.Ave, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTONI HOLDINGS LLC Manager -
T.F. Manufacturing LLC Agent 15433 NE 21 21St.Ave, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 15433 NE 21 21St.Ave, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-02-05 15433 NE 21 21St.Ave, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-02-05 T.F. Manufacturing LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 15433 NE 21 21St.Ave, North Miami Beach, FL 33162 -
CONVERSION 2014-09-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000011977. CONVERSION NUMBER 100000143771

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000442527 ACTIVE 19-150-D5 LEON COUNTY 2022-04-22 2027-09-16 $5,559.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000086241 TERMINATED 19-150-D5 LEON 2021-10-26 2027-02-17 $5,559.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
TF MANUFACTURING, LLC, VS GELATO-GO DISTRIBUTION, LLC, 3D2021-0979 2021-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19424

Parties

Name TF MANUFACTURING LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name GELATO-GO DISTRIBUTION LLC
Role Appellee
Status Active
Representations Rodrigo S. Da Silva
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-12-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-17 days to 11/22/2021
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/05/2021
Docket Date 2021-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 27, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 10/06/2021
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for an Extension of Time to file the initial brief is granted to and including eight (8) days from the date of this Order.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 30, 2021.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State