Search icon

TCAC PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TCAC PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCAC PROPERTIES 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: 16 Jun 2011 (14 years ago)
Document Number: L11000070274
FEI/EIN Number 45-2578413

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

Address: 1819 SW Crane Creek Avenue, Palm City, FL, 34990, US
Mail Address: 1819 SW Crane Creek Avenue, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERZI FRANK M Manager 1819 SW Crane Creek Avenue, Palm City, FL, 34990
VERZI TRACI M Manager 1819 SW Crane Creek Avenue, Palm City, FL, 34990
FRANK VERZI M Agent 1819 SW Crane Creek Avenue, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003502 PICHY'S PASTRY SHOP EXPIRED 2015-01-09 2020-12-31 - 10401 US HWY 441, LAKE SQUARE MALL SUITE # 322, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 1819 SW Crane Creek Avenue, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2021-05-05 1819 SW Crane Creek Avenue, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1819 SW Crane Creek Avenue, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State