Search icon

TCR HOLDINGS LLC

Company Details

Entity Name: TCR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L05000051213
FEI/EIN Number 550896524
Address: 1211 Kelso Blvd, Windermere, FL, 34786, US
Mail Address: 1211 Kelso Blvd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SRHGTO8T3HMS21 L05000051213 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Peri, Ronald J, 6310 Hazeltine National Drive, Orlando, US-FL, US, 32822
Headquarters 6310 Hazeltine National Drive, Orlando, US-FL, US, 32822

Registration details

Registration Date 2015-06-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000051213

Agent

Name Role Address
PERI RONALD J Agent 1211 Kelso Blvd, Windermere, FL, 34786

Managing Member

Name Role Address
MCNULTY CHARLES A Managing Member 2315 LYNX LANE SUITE #6, ORLANDO, FL, 32804
ANDERSON THOMAS Managing Member 31 Roebling Road, Bernardsville, NJ, 07924
PERI RONALD J Managing Member 1211 Kelso Blvd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1211 Kelso Blvd, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2018-03-06 1211 Kelso Blvd, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1211 Kelso Blvd, Windermere, FL 34786 No data
REINSTATEMENT 2017-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-12 PERI, RONALD J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State