Search icon

TCB CAPITAL, LLC

Company Details

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

Agent

Name Role Address
HAYES, JAMIE A Agent 6993 sylvan woods dr, sanford, FL 32771

Managing Member

Name Role Address
HAYES, JAMIE A Managing Member 6993 SYLVAN WOODS DRIVE, SANFORD, FL 32771

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-10188-O

Parties

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

Documents

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