Entity Name: | TC PAYROLL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TC PAYROLL, 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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000024199 |
FEI/EIN Number |
262277260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994, US |
Mail Address: | 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JAMES E | Agent | 2642 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
MYSTIC VALLEY MANAGEMENT INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 2642 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 2642 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 2642 SE WILLOUGHBY BLVD., STUART, FL 34994 | - |
REINSTATEMENT | 2013-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Amendment | 2018-09-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-14 |
REINSTATEMENT | 2013-03-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State