Search icon

TSDOCKS, LLC - Florida Company Profile

Company Details

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

TSDOCKS, 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: 05 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L19000174528
FEI/EIN Number 84-2473765

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

Address: 210 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US
Mail Address: 210 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yurkin Denys Manager 210 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
Cavalieri Joseph Manager 210 Dodecanese Blvd., Tarpon Springs, FL, 34689
Yurkin Denys Agent 210 Dodecanese Blvd, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082617 DOC'S WATERFRONT SEAFOOD GRILL EXPIRED 2019-08-05 2024-12-31 - 210 DODECANESE BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 Yurkin, Denys -
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 210 DODECANESE BLVD., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-06-18 210 DODECANESE BLVD., TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 210 Dodecanese Blvd, Tarpon Springs, FL 34689 -
REINSTATEMENT 2021-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000220923 TERMINATED 22-000838-CO PINELLAS CTY 6TH JUD CIR 2022-04-25 2027-05-09 $14,443.49 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2024-06-18
REINSTATEMENT 2024-05-07
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-06-25
Florida Limited Liability 2019-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State