Search icon

TODD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TODD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TODD ENTERPRISES, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (7 years ago)
Document Number: L14000153691
FEI/EIN Number 47-1991899

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

Address: 718 S 9th Street, Leesburg, FL, 34748, US
Mail Address: 718 S 9th Street, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD CRAIG A Owner 718 S 9TH STREET, LEESBURG, FL, 34748
TODD CRAIG A Agent 14000 Carolines Cove Apt 105B, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113563 A MAID OF HONOR EXPIRED 2017-10-14 2022-12-31 - 7 EASTLAKE DR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 718 S 9th Street, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2024-10-31 718 S 9th Street, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 14000 Carolines Cove Apt 105B, Ormond Beach, FL 32174 -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 TODD, CRAIG A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-10-05 TODD ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-09-30
LC Amendment and Name Change 2017-10-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State