Search icon

TC&V HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TC&V HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC&V HOLDINGS, 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000017624
FEI/EIN Number 651147650

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

Address: 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
Mail Address: 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREISER RICHARD M Member 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
COLLINS THOMAS AII Member 3080 TAMIAMI TRL E, NAPLES, FL, 34112
VERNON CHRISTOPHER T Member 3080 TAMIAMI TRL E, NAPLES, FL, 34112
Collins Thomas AII Agent 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 Collins, Thomas A., II -
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2002-07-11 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-11 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State