TFM OF NEW YORK, LLC - Florida Company Profile
Branch
Entity Name: | TFM OF NEW YORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jul 2008 (17 years ago) |
Branch of: | TFM OF NEW YORK, LLC, NEW YORK (Company Number 5012985) |
Date of dissolution: | 20 Sep 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Sep 2016 (9 years ago) |
Document Number: | M08000003174 |
FEI/EIN Number | 043586161 |
Address: | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201 |
Mail Address: | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201 |
ZIP code: | 34201 |
City: | Bradenton |
County: | Manatee |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BALDAUF DAVID H | Manager | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201 |
BENDERSON RANDALL | Manager | 7978 COOPER CREEK BLVD, #100., UNIVERSITY PARK, FL, 34201 |
BENDERSON RONALD | Manager | 570 DELAWARE AVENUE, BUFFALO, NY, 14202 |
BENDERSON SHAUN A | Manager | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Agent | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL 34201 | - |
Name | Date |
---|---|
LC Withdrawal | 2016-09-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-13 |
Foreign Limited | 2008-07-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State