Search icon

TCJ, LLC - Florida Company Profile

Company Details

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

TCJ, 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L02000000816
FEI/EIN Number 919558761

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

Address: 6810 GEORGIA AVE, WEST PLAM BEACH, FL, 33405
Mail Address: 6810 GEORGIA AVE>, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER TANYA A Managing Member 6810 Georgia Ave., West Palm Beach, FL, 33405
GREER CHARLES B Manager 6810 GEORGIA AVE, WEST PLAM BEACH, FL, 33405
GREER CHARLES B Agent 6810 GEORGIA AVE., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 - -
LC AMENDMENT 2012-12-12 - -
REGISTERED AGENT NAME CHANGED 2012-12-12 GREER, CHARLES B -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 6810 GEORGIA AVE, WEST PLAM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-03 6810 GEORGIA AVE., WEST PALM BEACH, FL 33405 -
PENDING REINSTATEMENT 2011-08-03 - -
REINSTATEMENT 2011-08-03 - -
CHANGE OF MAILING ADDRESS 2011-08-03 6810 GEORGIA AVE, WEST PLAM BEACH, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-24
LC Amendment 2012-12-12
ANNUAL REPORT 2012-11-14
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State