Search icon

T.C.W. PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: T.C.W. PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.C.W. PROPERTY INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L03000028835
FEI/EIN Number 200161607

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

Address: 9401 BAY PINES BLVD, ST PETERSBURG, FL, 33708, US
Mail Address: 9401 BAY PINES BLVD, ST PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD C. WERNER IRREVOCABLE TRUST Manager 9401 BAY PINES BLVD, ST PETERSBURG, FL, 33708
WERNER TODD C Manager 9401 BAY PINES BLVD, ST PETERSBURG, FL, 33708
WERNER TODD Agent 9401 BAY PINES BLVD, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 9401 BAY PINES BLVD, ST PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-02-03 9401 BAY PINES BLVD, ST PETERSBURG, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 9401 BAY PINES BLVD, ST PETERSBURG, FL 33708 -
REINSTATEMENT 2019-05-13 - -
LC AMENDMENT AND NAME CHANGE 2019-05-13 T.C.W. PROPERTY INVESTMENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-01-04 WERNER, TODD -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
Reinstatement 2019-05-13
LC Amendment and Name Change 2019-05-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State