Search icon

TJ CUBED, LLC - Florida Company Profile

Company Details

Entity Name: TJ CUBED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ CUBED, 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: 08 Jun 2005 (20 years ago)
Date of dissolution: 26 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: L05000057035
FEI/EIN Number NOT APPLICABLE

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

Address: 500 EAST BROWARD BOULEVARD, SUITE 1950, FORT LAUDERDALE, FL, 33394
Mail Address: 3750 NE 6th Drive, BOCA RATON, FL, 33431, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMACCIO ANTHONY J Manager 500 EAST BROWARD BLVD STE 1950, FORT LAUDERDALE, FL, 33394
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2015-01-20 - -
CHANGE OF MAILING ADDRESS 2015-01-20 500 EAST BROWARD BOULEVARD, SUITE 1950, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2015-01-20 BOYLE, CONRAD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-08-26
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State