Search icon

TCAG, LLC. - Florida Company Profile

Company Details

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

TCAG, 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: 20 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000008606
FEI/EIN Number 651123134

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

Address: 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL, 33134, US
Mail Address: 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRO RAQUEL Manager 13003 ZAMBRANA ST., CORAL GABLE, FL, 33156
PARLADE ALBERTO J Agent Parlade Law Firm, P.A., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-02 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 Parlade Law Firm, P.A., 7050 S.W. 86 AVENUE, MIAMI, FL 33143 -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State