Search icon

TCE FRUITVILLE ROAD II, LLC - Florida Company Profile

Company Details

Entity Name: TCE FRUITVILLE ROAD II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCE FRUITVILLE ROAD II, 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L12000019377
FEI/EIN Number 45-4656013

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

Mail Address: 4420 Sherwin Road, Willoughby, OH, 44094, US
Address: 1348 FRUITVILLE ROAD, #304, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER THOMAS W Managing Member 8252 Barton Farms Blvd, Sarasota, FL, 34240
CHRISTOPHER PAULA A Manager 8252 Barton Farms Blvd., Sarasota, FL, 34240
CHRISTOPHER THOMAS W Agent 1348 FRUITVILLE ROAD #304, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1348 FRUITVILLE ROAD, #304, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-02-20 1348 FRUITVILLE ROAD, #304, SARASOTA, FL 34236 -
LC AMENDMENT 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 CHRISTOPHER, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1348 FRUITVILLE ROAD #304, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
LC Amendment 2016-02-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State