Entity Name: | TMD SUBS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000065968 |
FEI/EIN Number | 83-4019042 |
Address: | 382 5TH AVE SOUTH, NAPLES, FL, 34102 |
Mail Address: | 4730 GOLDEN GATE PARKWAY, NAPLES, FL, 34116 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON & ASSOICATES CPA PA | Agent | 1867 NW 97 AVE SUITE 102, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
RIVERASOTO NELSON | Manager | 4730 GOLDEN GATE PARKWAY, NAPLES, FL, 34116 |
RIVERASOTO TYLER | Manager | 4730 GOLDEN GATE PARKWAY, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035288 | SUBWAY | ACTIVE | 2020-03-24 | 2025-12-31 | No data | 382 5TH AVE S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 382 5TH AVE SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 382 5TH AVE SOUTH, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000360176 | TERMINATED | 1000000892903 | COLLIER | 2021-06-29 | 2041-07-21 | $ 3,035.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-11 |
Florida Limited Liability | 2019-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State