Search icon

TC 09, LLC

Company Details

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

Central Index Key

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

Filings since 2009-05-12

Form type D
File number 021-130869
Filing date 2009-05-12
File View File

Agent

Name Role Address
Pallardy Matt Agent 514 N. Franklin St #106, Tampa, FL, 33602

GP

Name Role
PALLARDY LLC GP

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10833

Parties

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

Documents

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