Entity Name: | TCE FRUITVILLE ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCE FRUITVILLE ROAD, 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: | 20 Jun 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000071981 |
FEI/EIN Number |
383849830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4420 Sherwin Road, Willoughby, OH, 44094, US |
Address: | 1348 FRUITVILLE ROAD, SUITE 211, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS W | Managing Member | 8252 BARTON FARMS BLVD, SARASOTA, FL, 34240 |
CHRISTOPHER PAULA A | Managing Member | 8252 Barton Farms Blvd, Sarasota, FL, 34240 |
CHRISTOPHER THOMAS W | Agent | 1348 FRUITVILLE ROAD #211/311, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1348 FRUITVILLE ROAD #211/311, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 1348 FRUITVILLE ROAD, SUITE 211, SARASOTA, FL 34236 | - |
LC AMENDMENT | 2016-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | CHRISTOPHER, THOMAS W | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 1348 FRUITVILLE ROAD, SUITE 211, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2016-02-29 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State