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. |
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 |
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 |
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 | - | - |
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