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. |
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 |
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 |
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 | - | - |
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