Search icon

TUCKER'S COVE, LLC - Florida Company Profile

Company Details

Entity Name: TUCKER'S COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCKER'S COVE, 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000077549
FEI/EIN Number 201777016

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

Address: 512 BURLINGTON AVE., 6A, LAGRANGE, IL, 60525, UN
Mail Address: 512 BURLINGTON AVE., 6A, LAGRANGE, IL, 60525
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESOUZA JOAN Managing Member 512 BURLINGTON AVE SUITE 6A, LAGRANGE, IL, 60525
ORD GEORGE A Agent C/O MURPHY REID PILOTTE & ORD, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-12 512 BURLINGTON AVE., 6A, LAGRANGE, IL 60525 UN -
REINSTATEMENT 2012-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 C/O MURPHY REID PILOTTE & ORD, 11300 U.S. HGY. 1, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2010-05-01 - -
CHANGE OF MAILING ADDRESS 2010-05-01 512 BURLINGTON AVE., 6A, LAGRANGE, IL 60525 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-07-18 - -
REGISTERED AGENT NAME CHANGED 2005-07-18 ORD, GEORGE ATTY -

Documents

Name Date
REINSTATEMENT 2012-07-12
REINSTATEMENT 2010-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-06-30
Amendment 2005-07-18
Amendment 2005-05-19
ANNUAL REPORT 2005-04-26
Amendment 2004-11-17
Florida Limited Liabilites 2004-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State