Search icon

TC WESTSHORE LLC - Florida Company Profile

Company Details

Entity Name: TC WESTSHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC WESTSHORE 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000063730
FEI/EIN Number 262896230

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

Address: 13310 N. 56th St., Temple Terrace, FL, 33617, US
Mail Address: 13310 N. 56th St., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABAS BOBBY Managing Member 13310 N. 56th St., Temple Terrace, FL, 33617
SABAS BOBBY Agent 13310 N. 56th St., Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007113 CHINA MAX AT PEMBROKE LAKES MALL EXPIRED 2012-01-20 2017-12-31 - C/O MARTIN WATHEN, P.O. BOX 47597, TAMPA, FL, 33646
G11000106204 CHICKEN NOW CORAL SPRINGS EXPIRED 2011-10-31 2016-12-31 - C/O MARTIN WATHEN, P.O. BOX 47597, TAMPA, FL, 33646-0114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2011-11-09 SABAS, BOBBY -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State