Search icon

TCWF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TCWF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCWF HOLDINGS, 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: 21 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000103999
FEI/EIN Number 208425939

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

Address: 2624 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
Mail Address: 2624 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES DAVID M Manager 2624 SE WILLOUGHBY BLVD, STUART, FL, 34994
Magers David Vice President 2624 SE WILLOUGHBY BLVD, STUART, FL, 34994
PEMBROKE WILLIAM Agent 8517 SOUTH US 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 2624 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-02-10 2624 SE WILLOUGHBY BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-02-10 PEMBROKE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 8517 SOUTH US 1, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State