Search icon

TVDA HOLDINGS, LLC - Florida Company Profile

Company Details

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

TVDA 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: 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: 02 Jan 2019 (6 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L19000005013
FEI/EIN Number 83-3102013

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

Address: 16462 W Spring Valley Rd., Gravette, AR, 72736, US
Mail Address: 16462 W Spring Valley Rd., Gravette, AR, 72736, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZALONE ANTHONY Authorized Member 6885 143RD DR N, LOXAHATCHEE, FL, 33470
ANZALONE ANTHONY Agent 6885 143RD DR N, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029742 NWA MEDICAL EQUIPMENT ACTIVE 2022-03-08 2027-12-31 - 6885 143RD DR N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 16462 W Spring Valley Rd., Gravette, AR 72736 -
CHANGE OF MAILING ADDRESS 2024-02-01 16462 W Spring Valley Rd., Gravette, AR 72736 -
VOLUNTARY DISSOLUTION 2024-02-01 - -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 ANZALONE, ANTHONY -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-10
Florida Limited Liability 2019-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State