Search icon

TJC LEASING, LLC - Florida Company Profile

Company Details

Entity Name: TJC LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJC LEASING, 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: 02 Aug 2007 (18 years ago)
Document Number: L07000079275
FEI/EIN Number 261179740

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

Address: 716 W. FLETCHER AVE., TAMPA, FL, 33612, US
Mail Address: 716 W. FLETCHER AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCH THEODORE JSr. Managing Member 716 W. FLETCHER AVE., TAMPA, FL, 33612
Couch Theodore JJr. Auth 716 W. FLETCHER AVE., TAMPA, FL, 33612
Couch Theodore JSr. Agent 716 W. Fletcher Ave., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3901 N Grayhawk Loop, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3901 N Grayhawk Loop, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2025-01-16 3901 N Grayhawk Loop, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2024-02-15 716 W. FLETCHER AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 716 W. Fletcher Ave., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-03-22 Couch, Theodore J, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 716 W. FLETCHER AVE., TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State