Search icon

TD CONTRACTING & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: TD CONTRACTING & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD CONTRACTING & RESTORATION, 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: 15 Apr 2016 (9 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: L16000073807
FEI/EIN Number 81-2269932

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

Address: 2637 EAST ATLANTIC BOULEVARD, #27384, POMPANO BEACH, FL, 33062
Mail Address: 2637 EAST ATLANTIC BOULEVARD, #27384, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEDOMENICO ANTHONY Manager 2637 EAST ATLANTIC BOULEVARD, #27384, POMPANO BEACH, FL, 33062
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105250 CONTAINER RENTALS EXPIRED 2016-09-26 2021-12-31 - 2637 EAST ATLANTIC BOULEVARD, #27348, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-02-11
Florida Limited Liability 2016-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State