Search icon

TEXDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TEXDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEXDA HOLDINGS, 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 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: L17000123447
FEI/EIN Number APPLIED FOR

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

Address: 6331 NW 60th Way, Pompano Beach, FL, 33067, US
Mail Address: 6331 NW 60th Way, Pompano Beach, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Crowdis Paul Authorized Member 6331 NW 60th Way, Pompano Beach, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099490 COASTAL TACTICAL EXPIRED 2017-08-31 2022-12-31 - 5301 W. HILLSBORO BLVD., APT 307, COCONUT CREEK, FL, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6331 NW 60th Way, Pompano Beach, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-03-08 6331 NW 60th Way, Pompano Beach, FL 33067 -
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-06-06

Date of last update: 03 May 2025

Sources: Florida Department of State