T & C DEMO HAULING LLC - Florida Company Profile

Entity Name: | T & C DEMO HAULING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T & C DEMO HAULING 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: | 28 Dec 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000131929 |
FEI/EIN Number |
274425977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8209 New York Avenue, Hudson, FL, 34667, US |
Address: | 8209 New York Ave, HUdson, FL, 34667, US |
ZIP code: | 34667 |
City: | Hudson |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Sandra | Member | 8209 New York Ave, HUdson, FL, 34667 |
Grant Vivian | Member | 8209 New York Ave, HUdson, FL, 34667 |
Altman Thomas PSr. | Agent | 5614 Grand Blvd, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | Altman, Thomas P, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 5614 Grand Blvd, New Port Richey, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 8209 New York Ave, HUdson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 8209 New York Ave, HUdson, FL 34667 | - |
LC AMENDMENT | 2011-03-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000057372 | TERMINATED | 1000000942878 | PASCO | 2023-02-02 | 2043-02-08 | $ 1,144.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State