Entity Name: | TC GRAHAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TC GRAHAM 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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | L05000076983 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 MOORINGS PARK DRIVE, #M303, NAPLES, FL, 34105 |
Mail Address: | Bond Schoeneck & King PLLC, 4001 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM THOMAS C | Manager | 144 MOORINGS PARK DRIVE, #M303, NAPLES, FL, 34105 |
MARTINEZ LOMBARDI JEANETTE | Agent | Bond, Schoeneck & King PLLC, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | Bond, Schoeneck & King PLLC, 4001 Tamiami Trail North, Suite 105, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 144 MOORINGS PARK DRIVE, #M303, NAPLES, FL 34105 | - |
PENDING REINSTATEMENT | 2012-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 144 MOORINGS PARK DRIVE, #M303, NAPLES, FL 34105 | - |
REINSTATEMENT | 2012-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-27 | MARTINEZ LOMBARDI, JEANETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State