Entity Name: | TC 09, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L09000037688 |
FEI/EIN Number | 264699640 |
Address: | 514 N. Franklin St #106, Tampa, FL, 33602, US |
Mail Address: | 514 N. Franklin St #106, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1463973 | 609 EAST JACKSON ST., SUITE 200, TAMPA, FL, 33602 | 609 EAST JACKSON ST., SUITE 200, TAMPA, FL, 33602 | 813.221.3700 | |||||||||
|
Form type | D |
File number | 021-130869 |
Filing date | 2009-05-12 |
File | View File |
Name | Role | Address |
---|---|---|
Pallardy Matt | Agent | 514 N. Franklin St #106, Tampa, FL, 33602 |
Name | Role |
---|---|
PALLARDY LLC | GP |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 514 N. Franklin St #106, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 514 N. Franklin St #106, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 514 N. Franklin St #106, Tampa, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Pallardy, Matt | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TC 09, LLC, JOHN AND JANE DOE, ET AL. VS ROSEWOOD GARDENS OF TAMPA BAY, INC. | 2D2019-0581 | 2019-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANE DOE, LLC |
Role | Petitioner |
Status | Active |
Name | FLIGHTCATCHER TRANSPORTATION INC. |
Role | Petitioner |
Status | Active |
Name | JOHN DOE INC |
Role | Petitioner |
Status | Active |
Name | TC 09, LLC |
Role | Petitioner |
Status | Active |
Representations | RODERICK O. FORD, ESQ. |
Name | ROSEWOOD GARDENS OF TAMPA BAY, INC. |
Role | Respondent |
Status | Active |
Representations | BRUCE M. RODGERS, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners’ failure to satisfy this court’s February 14, 2019, fee order. |
Docket Date | 2019-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Salario, and Badalamenti |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Case numbers 2D19-581 and 2D19-547 will travel together. Subsequent filings, including petitions and appendices, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time. |
Docket Date | 2019-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TC 09, LLC |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-24 |
Florida Limited Liability | 2009-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State