Search icon

TCM PROJECT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TCM PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCM PROJECT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L09000041120
FEI/EIN Number 264761937

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

Address: 1000 Brickell Ave, PMB 1508, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Ave, PMB 1508, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TCM PROJECT LLC, ALABAMA 000-286-495 ALABAMA

Key Officers & Management

Name Role Address
CRAFT CORNELIUS Manager 1000 Brickell Ave, MIAMI, FL, 33131
CRAFT CORNELIUS C Agent 1000 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-07 1000 Brickell Ave, PMB 1508, Suite 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-08-07 1000 Brickell Ave, PMB 1508, Suite 715, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-07 1000 Brickell Ave, PMB 1508, Suite 715, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-11-16 CRAFT CORNELIUS, C -
REINSTATEMENT 2012-11-16 - -
PENDING REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State