Search icon

TCW EVENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TCW EVENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCW EVENTS GROUP, 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: 07 Dec 2009 (15 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: L09000115966
FEI/EIN Number 271428178

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

Address: 529 NE 62ND ST, UNIT 401, MIAMI, FL, 33138, US
Mail Address: 529 NE 62ND ST, UNIT 401, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONARC ASSET MANAGEMENT, LLC Managing Member P.O. BOX 312310, ATLANTA, GA, 31131
ROSS KRISTOPHER Agent 529 NE 62ND ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090530 B.E.D. EXPIRED 2010-10-04 2015-12-31 - 929 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G10000076896 B.E.D. MIAMI EXPIRED 2010-08-20 2015-12-31 - 929 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 529 NE 62ND ST, UNIT 401, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-03-13 529 NE 62ND ST, UNIT 401, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-03-13 ROSS, KRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 529 NE 62ND ST, UNIT 401, MIAMI, FL 33138 -
LC AMENDMENT 2010-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000481023 TERMINATED 1000000225253 DADE 2011-07-13 2031-08-03 $ 9,720.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000248885 TERMINATED 11-5608 CA 01 DIV 24 11TH CIR MIAMI-DADE CO CIR CT 2011-04-21 2016-04-26 $119,368.31 DOUGLAS D. STRATTON & ASSOCIATES, P.A. AS TRUSTEE, 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139
J11000097084 TERMINATED 1000000203669 DADE 2011-02-08 2031-02-16 $ 56,410.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-29
LC Amendment 2010-08-17
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State