Search icon

TFM OF NEW YORK, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State