Search icon

TD RESTORE SB LLC - Florida Company Profile

Company Details

Entity Name: TD RESTORE SB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD RESTORE SB 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: 03 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L18000162290
FEI/EIN Number 83-1386430

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

Address: 4811 LYONS TECHNOLOGY PARKWAY, #18, COCONUT CREEK, FL, 33073, US
Mail Address: 4811 LYONS TECHNOLOGY PARKWAY #18, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TD RESTORE SB LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 831386430 2024-04-17 TD RESTORE SB LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 5612233040
Plan sponsor’s address 4811 LYONS TECHNOLOGY PARKWAY SUITE, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing DEBRA SHAW
Valid signature Filed with authorized/valid electronic signature
TD RESTORE SB LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 831386430 2023-03-29 TD RESTORE SB LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 5612233040
Plan sponsor’s address 20423 SR 7 SUITE 259, BOCA RATON, FL, 33498

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing DEBRA SHAW
Valid signature Filed with authorized/valid electronic signature
TD RESTORE SB LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 831386430 2022-06-14 TD RESTORE SB LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 5612233040
Plan sponsor’s address 20423 SR 7 SUITE 259, BOCA RATON, FL, 33498

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing TAMAS KRISZTIAN
Valid signature Filed with authorized/valid electronic signature
TD RESTORE SB LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831386430 2021-04-15 TD RESTORE SB LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 221300
Sponsor’s telephone number 3055080907
Plan sponsor’s address 12078 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PAGAN DAVID A Manager 10650 South Lago Vista Circle, Parkland, FL, 33076
DAVID LOW & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129234 RESTORATION 1 OF SOUTH FLORIDA ACTIVE 2018-12-06 2028-12-31 - 4811 LYONS TECHNOLOGY PKY, STE 19, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 2400 E Commercial Blvd, Suite 511, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 4811 LYONS TECHNOLOGY PARKWAY, #18, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-01-17 4811 LYONS TECHNOLOGY PARKWAY, #18, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 DAVID LOW & ASSOCIATES, P.A -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-13
LC Amendment 2022-11-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-18
Florida Limited Liability 2018-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State