Entity Name: | TCB CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000042999 |
FEI/EIN Number | 26-4814368 |
Address: | 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771 |
Mail Address: | 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES, JAMIE A | Agent | 6993 sylvan woods dr, sanford, FL 32771 |
Name | Role | Address |
---|---|---|
HAYES, JAMIE A | Managing Member | 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 6993 sylvan woods dr, sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-13 | 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-13 | 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE F.I.R.M. CONSULTING GROUP, LLC VS FIDUCIARY FIRST, LLC, DONALD M. FALLER, TRINITY BUSINESS CONSULTANTS, LLC, TCB CAPITAL, LLC, AND JAMIE A. HAYES | 5D2022-2436 | 2022-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE F.I.R.M. CONSULTING GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Adam Craig Herman, Jennifer A. Englert |
Name | FIDUCIARY FIRST, LLC |
Role | Appellee |
Status | Active |
Representations | Jerry R. Linscott, Maureen Berard Soles |
Name | Jamie A. Hayes |
Role | Appellee |
Status | Active |
Name | TCB CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | Donald M. Faller |
Role | Appellee |
Status | Active |
Name | TRINITY BUSINESS CONSULTANTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-12-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-18 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 11/15 ORDER |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2022-10-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Adam Craig Herman 0146961 |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-10-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Maureen Berard Soles 1003803 |
On Behalf Of | Fiduciary First, LLC |
Docket Date | 2022-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/23/22 |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State