Search icon

TCJV, LLC - Florida Company Profile

Company Details

Entity Name: TCJV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCJV, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000038446
FEI/EIN Number NOT APPLICABLE

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

Address: 2600 S. Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 2600 S. Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRETE JOANNA L Manager 2600 S. Douglas Road, Coral Gables, FL, 33134
SMITH NAVARRETE JOANNA Manager 2600 S. DOUGLAS ROAD, SUITE 507, CORAL GABLES, FL, 33134
LUIS E. BARRETO & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-11 2600 S. Douglas Road, Suite 507, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2600 S. Douglas Road, Suite 507, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 2600 S. DOUGLAS ROAD, SUITE 507, CORAL GABLES, FL 33134 -
LC AMENDMENT 2023-09-01 - -
REGISTERED AGENT NAME CHANGED 2023-09-01 LUIS E. BARRETO & ASSOCIATES, P.A. -
REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORRECTION 2010-05-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-14
AMENDED ANNUAL REPORT 2023-09-11
LC Amendment 2023-09-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State