Search icon

TC OF JAX, LLC - Florida Company Profile

Company Details

Entity Name: TC OF JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC OF JAX, 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: 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000078124
FEI/EIN Number 270797317

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

Address: 2935 FOREST CIRCLE, JACKSONVILLE, FL, 32257, US
Mail Address: 2935 FOREST CIRCLE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONDS DANA H Managing Member 10131 SAN JOSE BLVD. SUITE 17, JACKSONVILLE, FL, 32257
EDMONDS DANA H Agent 10131 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-09-08 TC OF JAX, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 2935 FOREST CIRCLE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-09-08 2935 FOREST CIRCLE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 10131 SAN JOSE BLVD, UNIT 17, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2013-04-16 EDMONDS, DANA H -
LC NAME CHANGE 2012-01-10 TURTORING CLUB OF JACKSONVILLE, LLC -

Documents

Name Date
LC Amendment and Name Change 2021-09-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State