Search icon

TC DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: TC DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC DEVELOPERS 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: 12 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000051059
FEI/EIN Number 272623209

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

Address: 2920 S. Orlando Drive, Sanford, FL, 32773, US
Mail Address: 11032 SUMMERSPRING LAKES DR, ORLANDO, FL, 32825
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CRYSTAL E President 2920 S. Orlando Drive, Sanford, FL, 32773
CAMPBELL CRYSTAL E Secretary 2920 S. Orlando Drive, Sanford, FL, 32773
CAMPBELL CRYSTAL E Manager 2920 S. Orlando Drive, Sanford, FL, 32773
CAMPBELL CRYSTAL E Agent 11032 SUMMERSPRING LAKES DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2920 S. Orlando Drive, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2013-03-25 CAMPBELL, CRYSTAL E -
LC AMENDMENT 2013-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 11032 SUMMERSPRING LAKES DR, ORLANDO, FL 32825 -
REINSTATEMENT 2011-11-30 - -
CHANGE OF MAILING ADDRESS 2011-11-30 2920 S. Orlando Drive, Sanford, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-04
LC Amendment 2013-03-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-30
FEI 2011-04-19
LC Amendment 2010-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State