Search icon

TC PRESS, LLC

Company Details

Entity Name: TC PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000032324
FEI/EIN Number 262322662
Address: 5109 The Oaks Cr, ORLANDO, FL, 32809, US
Mail Address: 5109 The Oaks Cr, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COPELY BRENDA J Agent 5109 The Oaks Cr, ORLANDO, FL, 32809

Managing Member

Name Role Address
COPELY DAREN M Managing Member 5109 The Oaks Cr, ORLANDO, FL, 32809
ANDREW R. COPELY, JR AS TENANTS Managing Member 5109 The Oaks Cr, ORLANDO, FL, 32809
BRENDA J. COPELY AS TENANTS Managing Member 5109 The Oaks Cr, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076430 THE COLLEGE PRESS EXPIRED 2011-08-01 2016-12-31 No data 1455 HOLDEN AVENUE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 5109 The Oaks Cr, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2015-03-28 5109 The Oaks Cr, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 5109 The Oaks Cr, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State