Search icon

TCDD II, LLC - Florida Company Profile

Company Details

Entity Name: TCDD II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCDD II, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000034281
FEI/EIN Number 510573367

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

Address: 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL, 33134
Mail Address: 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYCO PROPERTIES Manager 848 BRICKELL AVE SUITE 810, MIAMI, FL, 33131
LISS RICHARD Agent 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-08-31 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 1600 PONCE DE LEON BLVD, PH-1, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2008-01-08 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 LISS, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001229045 LAPSED 16-2008-CA-015340 DUVAL COUNTY CIRCUIT COURT 2009-04-28 2014-06-09 $41,651.01 ST. JOHNS TOWN CENTER, LLC, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J09001254043 LAPSED 16-2008-CA-9513 DUVAL COUNTY CIRCUIT COURT 2009-03-17 2014-06-30 $6,544,862.97 SECURITY REAL ESTATE SERVICES, INC. F/K/A FAIRFIELD FIN, 101 SHERATON CT., MACON, GA 31210
J09001008449 LAPSED 16-2008-CA-9513-XXXX-MA CIR. CT. 4TH JUD. DUVAL CTY. 2009-03-17 2014-03-25 $6,544,862.970. SECURITY REAL ESTATE SERVICES, INC., F/K/A FAIRFIELD FINANCIAL SERVICES, INC., 101 SHERATON CT., MACON, GA 31210

Documents

Name Date
Reg. Agent Change 2009-08-31
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-15
LC Amended and Restated Art 2008-01-08
ANNUAL REPORT 2007-05-14
Florida Limited Liability 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State