Entity Name: | TCP 78 HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCP 78 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. |
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: | 30 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (12 years ago) |
Document Number: | L04000071370 |
FEI/EIN Number |
201886105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 NW 21ST ST., #180, MIAMI, FL, 33172 |
Mail Address: | 10800 NW 21ST ST., #180, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ANTHONY | Auth | PO BOX 558, ALPINE, NJ, 07620 |
PEREZ CARMEN I | Vice President | PO BOX 558, ALPINE, NJ, 07620 |
PEREZ RAMON A | President | P.O. BOX 558, ALPINE, NJ, 07620 |
PEREZ ANTHONY | Agent | 10800 NW 21ST ST., #180, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 10800 NW 21ST ST., #180, MIAMI, FL 33172 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 10800 NW 21ST ST., #180, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 10800 NW 21ST ST., #180, MIAMI, FL 33172 | - |
REINSTATEMENT | 2007-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State