Search icon

TCTCB, LLC - Florida Company Profile

Company Details

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

TCTCB, 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000060824
FEI/EIN Number 273244373

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

Address: 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGELS TERRY L Manager 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316
INGELS TERRY L Agent 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 INGELS, TERRY L -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-01 1126 S Federal Hwy, 432, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1126 S Federal Hwy, 432, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1126 S Federal Hwy, 432, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-09-07
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State