Search icon

TOWNSEND TND, LLC - Florida Company Profile

Company Details

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

TOWNSEND TND, 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L99000005366
FEI/EIN Number 593596508

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

Address: 5055 SW 91st Terrace,, GAINESVILLE, FL, 32608, US
Mail Address: 5055 SW 91st Terrace,, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY C. DAVID Manager 5055 SW 91ST TERRACE, GAINESVILLE, FL, 32608
FLEEMAN JEFFREY Auth 5055 SW 91st Terrace, GAINESVILLE, FL, 32608
COFFEY C. DAVID Agent 5055 SW 91st Terrace, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 5055 SW 91st Terrace, SUITE 101, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5055 SW 91st Terrace,, SUITE 101, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2021-01-11 5055 SW 91st Terrace,, SUITE 101, GAINESVILLE, FL 32608 -
LC STMNT OF AUTHORITY 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2012-01-19 COFFEY, C. DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
CORLCAUTH 2016-12-12
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State