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. |
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 |
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 |
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 | - | - |
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