Search icon

TLDP LLC - Florida Company Profile

Company Details

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

TLDP 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: 10 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000104650
FEI/EIN Number 82-1512678

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

Address: 2180 NW Sunset Blvd, JENSEN BEACH, FL, 34957, US
Mail Address: 2180 NW Sunset Blvd, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE TINA Authorized Member 6445 NW 66th Way, Pompano Beach, FL, 33067
Le Tina Agent 6445 NW 66th Way, Pompano Beach, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087743 OXYGENIX HAIR & NAIL SPA EXPIRED 2017-08-10 2022-12-31 - 711 W INDIANTOWN RD, JUPITER, FL, 33458
G17000053663 TOTAL IMAGE SALON & SPA EXPIRED 2017-05-15 2022-12-31 - 711 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2180 NW Sunset Blvd, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-04-18 2180 NW Sunset Blvd, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-13 6445 NW 66th Way, Pompano Beach, FL 33067 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Le, Tina -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115832 TERMINATED 1000000774435 PALM BEACH 2018-02-28 2038-03-21 $ 1,672.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000123950 ACTIVE 1000000774437 PALM BEACH 2018-02-28 2028-03-28 $ 550.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-06-13
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350117204 2020-04-15 0455 PPP 711 W Indiantown Rd, B4-6, Jupiter, FL, 33458
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20160.55
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State