Search icon

TICC FUNDING LLC - Florida Company Profile

Company Details

Entity Name: TICC FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICC FUNDING 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L11000141547
FEI/EIN Number 454058962

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

Address: 681 Monaco Drive, PUNTA GORDA, FL, 33950, US
Mail Address: 681 Monaco Drive, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedalino Vincent JJr. Liqu 681 Monaco Drive, PUNTA GORDA, FL, 33950
Pedalino Vincent JJr. Agent 681 Monaco Drive, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 681 Monaco Drive, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-03-08 681 Monaco Drive, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2020-03-08 Pedalino, Vincent J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 681 Monaco Drive, PUNTA GORDA, FL 33950 -
LC STMNT OF RA/RO CHG 2018-12-26 - -

Documents

Name Date
LC Voluntary Dissolution 2021-01-11
Reg. Agent Resignation 2020-04-20
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-10
CORLCRACHG 2018-12-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State