Entity Name: | TJD LENDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | L19000024853 |
FEI/EIN Number | 92-1538136 |
Address: | 13959 Chester Bay Lane, North Palm Beach, FL, 33408, US |
Mail Address: | 500 Route 36 E, Eatontown, NJ, 07724, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEFELICE TOM JJR. | Agent | 13959 Chester Bay Lane, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
DEFELICE TOM JJR. | Manager | 13959 Chester Bay Lane, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-27 | 13959 Chester Bay Lane, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 13959 Chester Bay Lane, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-27 | DEFELICE, TOM J, JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-27 | 13959 Chester Bay Lane, North Palm Beach, FL 33408 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-09-27 |
Florida Limited Liability | 2019-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State