Search icon

T.D. HOMES REAL ESTATE AND BUILDER LLC - Florida Company Profile

Company Details

Entity Name: T.D. HOMES REAL ESTATE AND BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.D. HOMES REAL ESTATE AND BUILDER 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: 31 Oct 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000255650
FEI/EIN Number 83-2406391

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

Address: 5401 S. KIRKMAN RD, SUITE 208, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN RD, SUITE 230, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIUS WADESON Manager 5401 S. KIRKMAN RD, ORLANDO, FL, 32819
DARIUS IVERSON Authorized Person 5401 S. KIRKMAN RD, ORLANDO, FL, 32819
DARIUS WADESON Agent 5401 S. KIRKMAN RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-05 - -
CHANGE OF MAILING ADDRESS 2020-08-05 5401 S. KIRKMAN RD, SUITE 208, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-08-05 DARIUS, WADESON -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 5401 S. KIRKMAN RD, SUITE 230, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-08-05
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152568709 2021-04-03 0491 PPP 6735 Conroy Rd Ste 403, Orlando, FL, 32835-3567
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Orlando, ORANGE, FL, 32835-3567
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21088.13
Forgiveness Paid Date 2022-06-30
8574249005 2021-05-27 0491 PPS 6735 Conroy Rd Ste 403, Orlando, FL, 32835-3567
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Orlando, ORANGE, FL, 32835-3567
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.75
Forgiveness Paid Date 2022-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State