Search icon

TDE FRANCHISE LLC - Florida Company Profile

Company Details

Entity Name: TDE FRANCHISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDE FRANCHISE 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 31 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L15000000825
FEI/EIN Number 47-2727468

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

Address: 210C PINE AVE, ANNA MARIA, FL, 34216, US
Mail Address: 322 S BRYN MAWR AVE, BRYN MAWR, PA, 19010, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAMPOLE SHAWN Authorized Member 322 S BRYN MAWR AVE, BRYN MAWR, PA, 19010
WAMPOLE CECILIA Manager 322 S BRYN MAWR AVE, BRYN MAWR, PA, 19010
SCHADLE DOUG Authorized Member 431 KEISLER DRIVE, CARY, NC, 27518
COHEN JOHN Authorized Member 431 KEISLER DRIVE, CARY, NC, 27518
Kreischer Albert CJr. Agent 1407 W Busch BLVD, Tampa, FL, 33612

Form 5500 Series

Employer Identification Number (EIN):
472727468
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-31 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 Kreischer, Albert C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1407 W Busch BLVD, Tampa, FL 33612 -
LC AMENDMENT 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2019-02-19 210C PINE AVE, ANNA MARIA, FL 34216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
LC Amendment 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State