Search icon

TC DEVELOPERS LLC

Company Details

Entity Name: TC DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000051059
FEI/EIN Number 272623209
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

Agent

Name Role Address
CAMPBELL CRYSTAL E Agent 11032 SUMMERSPRING LAKES DR, ORLANDO, FL, 32825

President

Name Role Address
CAMPBELL CRYSTAL E President 2920 S. Orlando Drive, Sanford, FL, 32773

Secretary

Name Role Address
CAMPBELL CRYSTAL E Secretary 2920 S. Orlando Drive, Sanford, FL, 32773

Manager

Name Role Address
CAMPBELL CRYSTAL E Manager 2920 S. Orlando Drive, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2920 S. Orlando Drive, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 CAMPBELL, CRYSTAL E No data
LC AMENDMENT 2013-03-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 11032 SUMMERSPRING LAKES DR, ORLANDO, FL 32825 No data
REINSTATEMENT 2011-11-30 No data No data
CHANGE OF MAILING ADDRESS 2011-11-30 2920 S. Orlando Drive, Sanford, FL 32773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-08-30 No data No data

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 Feb 2025

Sources: Florida Department of State