Search icon

TCS REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CHRISTINA HERRERA, STEVEN VANDESANDE, JR. and TCS REALTY, LLC VS MATTHEW BRODSKY 4D2018-1839 2018-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020920 (04)

Parties

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

Documents

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