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. |
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 |
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 |
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 | - |
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