Search icon

TCE LLC

Company Details

Entity Name: TCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2005 (19 years ago)
Document Number: L05000091077
FEI/EIN Number 113760914
Address: 440 N Barranca Ave #7334, Covina, CA, 91723, US
Mail Address: 440 N Barranca Ave #7334, Covina, CA, 91723, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Managing Member

Name Role Address
CANTEY CHRISTOPHER M Managing Member 440 N Barranca Ave #7334, Covina, CA, 91723

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 440 N Barranca Ave #7334, Covina, CA 91723 No data
CHANGE OF MAILING ADDRESS 2023-01-03 440 N Barranca Ave #7334, Covina, CA 91723 No data
REGISTERED AGENT NAME CHANGED 2022-07-07 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Lamothe Jean, Appellant(s), v. Hector Rodriguez, et al., Appellee(s). 3D2024-1474 2024-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7644-CA-01

Parties

Name Lamothe Jean
Role Appellant
Status Active
Name Hector Martinez
Role Appellee
Status Active
Representations Steven Roger Adamsky, Benjamin Adam Mitrani
Name TCE LLC
Role Appellee
Status Active
Representations Amanda Marie Rodriguez, Mitchell Lee Lundeen, Katherine Marie Fernandez
Name PLANT LIFE FARMS, LLC
Role Appellee
Status Active
Representations Justin Daniel Luger
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 22, 2024, and with the Florida Rules of Appellate Procedure. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 1, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of Lamothe Jean
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State