Search icon

TC 12, LLC - Florida Company Profile

Company Details

Entity Name: TC 12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC 12, 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000020279
FEI/EIN Number 32-0369592

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

Address: 514 North Franklin Street, TAMPA, FL, 33602, US
Mail Address: 514 North Franklin Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001543743 514 FRANKLIN ST., SUITE 106, TAMPA, FL, 33602 514 FRANKLIN ST., SUITE 106, TAMPA, FL, 33602 813.781.3378

Filings since 2012-03-02

Form type D
File number 021-174286
Filing date 2012-03-02
File View File

Key Officers & Management

Name Role Address
Pallardy Matt Agent 514 N. Franklin St. Suite #106, Tampa, FL, 33602
MPJF, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Pallardy , Matt -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 514 N. Franklin St. Suite #106, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 514 North Franklin Street, Suite 106, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-03-26 514 North Franklin Street, Suite 106, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
VILLASOL COMMUNITY DEVELOPMENT DISTRICT VS TC 12, LLC SC2017-1293 2017-07-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492015CA000254OCXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D16-774

Parties

Name Villasol Community Development District
Role Petitioner
Status Active
Representations Scott D. Clark, Mitchell E. Albaugh, Christopher M. Hamilton
Name TC 12, LLC
Role Respondent
Status Active
Representations Ms. Karen Schmid Cox
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-10-25
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-04
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: After careful review, we determine that review in this case has been improvidently granted. Accordingly, this case is hereby dismissed. It is so ordered.
View View File
Docket Date 2018-03-20
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2018-02-19
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended initial brief on the merits filed with this Court on February 19, 2018, it is ordered that petitioner's initial brief on the merits filed with this Court on February 13, 2018, is hereby stricken.
Docket Date 2018-02-19
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ RECORD ON APPEAL (FILED ELECTRONICALLY)
On Behalf Of Joanne P. Simmons
Docket Date 2018-02-19
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS
On Behalf Of Villasol Community Development District
View View File
Docket Date 2018-02-16
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's "Unopposed Motion for Leave to File Amended Brief" is granted and petitioner is allowed to and including February 21, 2018, in which to file the amended initial brief on the merits. Respondent shall have twenty days after service of petitioner's amended initial brief on the merits in which to serve the answer brief on the merits.
Docket Date 2018-02-15
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Villasol Community Development District
View View File
Docket Date 2018-02-15
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Unopposed Motion for Leave to File Amended Brief
On Behalf Of Villasol Community Development District
View View File
Docket Date 2018-02-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief on Merits of Appellant (02/19/18: Stricken in light of amended initial brief on the merits filed on 02/13/2018)
On Behalf Of Villasol Community Development District
View View File
Docket Date 2018-02-13
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on February 13, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before February 19, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-01-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's "Unopposed Motion for Enlargement of Time" is granted and petitioner is allowed to and including February 13, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-01-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Filed as "Unopposed Motion for Enlargement of Time"
On Behalf Of Villasol Community Development District
View View File
Docket Date 2018-01-08
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before January 29, 2018; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before March 9, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2017-09-19
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2017-08-29
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Mootness and Request to Retain Discretionary Jurisdiction as to Matter of Great Public Importance
On Behalf Of Villasol Community Development District
View View File
Docket Date 2017-07-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Agreed Motion for Extension of Time
On Behalf Of TC 12, LLC
View View File
Docket Date 2017-07-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's "Agreed Motion for Extension of Time" is granted and respondent is allowed to and including September 13, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-07-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Appellant
On Behalf Of Villasol Community Development District
View View File
Docket Date 2017-07-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Villasol Community Development District
View View File
Docket Date 2017-07-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Villasol Community Development District
View View File
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VILLASOL COMMUNITY DEVELOPMENT DISTRICT VS TC 12, LLC 5D2016-0774 2016-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-000254-OC

Parties

Name VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Role Appellant
Status Active
Representations SCOTT D. CLARK, Christopher M. Hamilton, MITCHELL E. ALBAUGH
Name TC 12, LLC
Role Appellee
Status Active
Representations Ronald Legendre, R. Stephen Miles, Jr., WESLEY K. JONES, Karen S. Cox
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC17-1293
Docket Date 2018-10-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1293 CASE DISMISSED
Docket Date 2018-02-19
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2018-01-08
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ ROA DUE BY 3/9/18
Docket Date 2017-07-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-1293
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-07-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION AND CERTIFICATION
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2016-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TC 12, LLC
Docket Date 2016-06-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/21
On Behalf Of TC 12, LLC
Docket Date 2016-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2016-05-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & INIT BRF W/I 15 DAYS & PARTIES ADDRESS JURIS IN BRFS
Docket Date 2016-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/9 ORDER
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TC 12, LLC
Docket Date 2016-03-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/3/16
On Behalf Of VILLASOL COMMUNITY DEVELOPMENT DISTRICT

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State