Search icon

TCI GATHERING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TCI GATHERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCI GATHERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000070170
FEI/EIN Number 205209707

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

Address: 2727 HANSON STREET, FT. MYERS, FL, 33902, US
Mail Address: P.O. BOX 640, FT. MYERS, FL, 339020640, US
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TCI GATHERING, LLC, KENTUCKY 0644998 KENTUCKY

Key Officers & Management

Name Role Address
ZIPPERER R DOUGLAS Manager P.O. BOX 640, FT. MYERS, FL, 33902640
ZIPPERER R DOUGLAS Agent 2725 HANSON STREET, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-09-22 2727 HANSON STREET, FT. MYERS, FL 33902 -
REGISTERED AGENT NAME CHANGED 2009-12-31 ZIPPERER, R DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2009-12-31 2725 HANSON STREET, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 2727 HANSON STREET, FT. MYERS, FL 33902 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
LC Amendment 2017-09-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State