Entity Name: | TCS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCS REALTY, 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. |
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: | 26 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000021066 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11385 LAKE SHORE DRIVE, COOPER CITY, FL, 33026, US |
Mail Address: | 11385 LAKE SHORE DRIVE, COOPER CITY, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VanDesande Steven Sr. | Auth | 11385 LAKE SHORE DRIVE, COOPER CITY, FL, 33026 |
VanDesande Steven W | Agent | 11385 LAKE SHORE DRIVE, COOPER CITY, FL, 33026 |
VanDesande Steven Jr. | Manager | 11385 LAKE SHORE DRIVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | VanDesande, Steven W | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 11385 LAKE SHORE DRIVE, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2015-03-01 | 11385 LAKE SHORE DRIVE, COOPER CITY, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-01 | 11385 LAKE SHORE DRIVE, COOPER CITY, FL 33026 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTINA HERRERA, STEVEN VANDESANDE, JR. and TCS REALTY, LLC VS MATTHEW BRODSKY | 4D2018-1839 | 2018-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTINA HERRERA, INC. |
Role | Petitioner |
Status | Active |
Representations | Lee H. Schillinger |
Name | STEVEN VANDESANDE, JR. |
Role | Petitioner |
Status | Active |
Name | TCS REALTY, LLC |
Role | Petitioner |
Status | Active |
Name | MATTHEW BRODSKY |
Role | Respondent |
Status | Active |
Representations | A. Thomas Connick |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-07-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 18, 2018 petition for writ of certiorari is denied. Further,ORDERED that petitioners’ July 12, 2018 “unopposed motion to supplement appendix subsequent to previously requested date” is granted.WARNER, GROSS and CIKLIN, JJ., concur. |
Docket Date | 2018-07-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO SUPPLEMENT APPENDIX SUBSEQUENT TOPREVIOUSLY REQUESTED DATE |
On Behalf Of | CHRISTINA HERRERA |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that petitioner’s unopposed motion to supplement the appendix is granted. Petitioner shall file a supplemental appendix containing a transcript of the hearing on the motion at issue by July 9, 2018. |
Docket Date | 2018-06-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | CHRISTINA HERRERA |
Docket Date | 2018-06-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (AMENED) |
On Behalf Of | CHRISTINA HERRERA |
Docket Date | 2018-06-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-06-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | CHRISTINA HERRERA |
Docket Date | 2018-06-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CHRISTINA HERRERA |
Docket Date | 2018-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State