Search icon

TCD REALTY, LLC - Florida Company Profile

Company Details

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

TCD REALTY, 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: 09 Feb 2004 (21 years ago)
Date of dissolution: 01 May 2000 (25 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: L04000010525
FEI/EIN Number 061717359

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

Address: 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
Mail Address: 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOANNIDES TIM Manager 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
IOANNIDES TIM Agent 140 SOUTHWEST CHAMBER COURT, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2013-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2012-04-11 IOANNIDES, TIM -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2011-04-28 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 -
LC AMENDMENT 2006-11-13 - -
LC VOLUNTARY DISSOLUTION 2000-05-01 - VOL DISSOLVED WITH NOTICE

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
LC Amended and Restated Art 2013-01-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State