Search icon

TCB PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TCB PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCB PROPERTY MANAGEMENT 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 12 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L05000075157
FEI/EIN Number 27-0572866

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

Address: 137 S. COURTENAY PKWY #683, MERRITT ISLAND, FL, 32952
Mail Address: 137 S. COURTENAY PKWY #683, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freeman SHARON A Managing Member 137 S. Courtenay Pkwy #683, MERRITT ISLAND, FL, 32952
FOSTER RENAE J Managing Member 137 S. Courtenay Pkwy #683, Merritt Island, FL, 32952
Freeman SHARON Agent 137 S. Courtenay Pkwy #683, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000064899. CONVERSION NUMBER 500000195485
REGISTERED AGENT NAME CHANGED 2017-04-25 Freeman, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 137 S. Courtenay Pkwy #683, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 137 S. COURTENAY PKWY #683, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2009-06-22 137 S. COURTENAY PKWY #683, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State