Search icon

TDI PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TDI PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TDI PARTNERS, 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: 06 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L15000188854
FEI/EIN Number 38-3983732

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

Address: 323 Sunny Isles Blvd., #718, Sunny Isles Beach, FL, 33160, US
Mail Address: 323 Sunny Isles Blvd., #718, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TDI PARTNERS, LLC, ILLINOIS LLC_09999884 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDI PARTNERS, LLC 401(K) PLAN 2023 383983732 2024-05-15 TDI PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7865303156
Plan sponsor’s address 401 E LAS OLAS BVD., SUITE 1250, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TDI PARTNERS, LLC 401(K) PLAN 2022 383983732 2023-05-27 TDI PARTNERS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7865303156
Plan sponsor’s address 401 E LAS OLAS BVD., SUITE 1250, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TDI PARTNERS, LLC 401(K) PLAN 2021 383983732 2022-05-19 TDI PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7865303156
Plan sponsor’s address 401 E LAS OLAS BVD., SUITE 1250, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Delli Roberto Manager 401 E Las Olas Bvd., Fort Lauderdale, FL, 33301
THORSTAD ARNOLD Manager 401 E Las Olas Bvd., Fort Lauderdale, FL, 33301
Delli Roberto Agent 401 E Las Olas Bvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118816 COVICO ACTIVE 2022-09-20 2027-12-31 - 401 E LAS OLAS BVD., SUITE 1250, FORT LAUDERDALE, FL, 33301
G20000048128 AMAVICO ACTIVE 2020-05-01 2025-12-31 - 1390 BRICKELL AVE. #270, MIAMI, FL, 33131
G20000048124 MEDIVICO ACTIVE 2020-05-01 2025-12-31 - 1390 BRICKELL AVE. #270, MIAMI, FL, 33131
G20000031187 INVICO ACTIVE 2020-03-11 2025-12-31 - 20423 SR 7 STE. F6-495, BOCA RATON, FL, 33498
G16000014803 COVICO EXPIRED 2016-02-09 2021-12-31 - 7517 SIERRA DR E, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 323 Sunny Isles Blvd., #718, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-12-14 323 Sunny Isles Blvd., #718, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 401 E Las Olas Bvd., #1250, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Delli, Roberto -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-27
Florida Limited Liability 2015-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State