Search icon

TC COMMERCIAL REALTY LLC - Florida Company Profile

Company Details

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

TC COMMERCIAL REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L11000008946
FEI/EIN Number 274715769

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

Address: 13020 83rd St, Fellsmere, FL, 32948, US
Mail Address: 13020 83rd St, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ ROBERTO Managing Member 13020 83rd St, Fellsmere, FL, 32948
LUNA SOCORRO Managing Member 13020 83rd St, Fellsmere, FL, 32948
GAMEZ ROBERTO Agent 13020 83rd St, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 GAMEZ, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 13020 83rd St, Fellsmere, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 13020 83rd St, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2016-05-02 13020 83rd St, Fellsmere, FL 32948 -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State