Entity Name: | TC PARTNERS OF BREVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TC PARTNERS OF BREVARD, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L09000052054 |
FEI/EIN Number |
270261691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4027 WEST FIRST STREET, SANFORD, FL, 32771 |
Mail Address: | 4027 WEST FIRST STREET, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD MARTIN G | Managing Member | 417 W. BLUEWATER EDGE DR., EUSTIS, FL, 32736 |
ONEY WADE S | Manager | 5518 OSPREY ISLE LANE, ORLANDO, FL, 32819 |
FITZGERALD BETTE H | Agent | 417 W. BLUEWATER EDGE DR., EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001454306 | TERMINATED | 1000000524193 | LAKE | 2013-09-10 | 2023-10-03 | $ 647.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000557539 | LAPSED | 2012-SC-10411 | ORANGE COUNTY | 2013-02-28 | 2018-03-12 | $2,079.61 | GOLD METAL PRODUCTS CO., 10700 MEDALLION DRIVE, CINCINNATI, OH 45241 |
J12000212053 | TERMINATED | 1000000258576 | LAKE | 2012-03-15 | 2022-03-21 | $ 905.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-22 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-10-12 |
Florida Limited Liability | 2009-05-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State