Search icon

TECHCOM GROUP LLC - Florida Company Profile

Company Details

Entity Name: TECHCOM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHCOM GROUP 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000005945
FEI/EIN Number 341984095

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

Address: 16016 NW 78TH AVE., ALACHUA, FL, 32615, US
Mail Address: 16016 NW 78TH AVE., ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANFINSEN JON RMGRM Managing Member 16016 NW 78TH AVE., ALACHUA, FL, 32615
ANFINSEN JON RMGRM Agent 16016 NW 78TH AVE., ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 ANFINSEN, JON R, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 16016 NW 78TH AVE., ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 16016 NW 78TH AVE., ALACHUA, FL 32615 -

Documents

Name Date
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-28
REINSTATEMENT 2014-11-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State