Entity Name: | TCAP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCAP HOLDINGS, 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: | 23 May 2012 (13 years ago) |
Date of dissolution: | 12 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | L12000069443 |
FEI/EIN Number |
45-5350081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 15661 Three Fathoms Bank Drive, Corpus Christi, TX, 78418, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTTER JOSEPH E | Managing Member | 15661 Three Fathoms Bank Drive, Corpus Christi, TX, 78418 |
RUTTER GAYLE A | Managing Member | 15661 Three Fathoms Bank Drive, Corpus Christi, TX, 78418 |
POTTER GARY A | Managing Member | 14111 252nd Street West, Illinois City, IL, 61259 |
POTTER KATHLEEN L | Managing Member | 14111 252nd Street West, Illinois City, IL, 61259 |
RUTTER JOSEPH E | Agent | 945 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 945 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 945 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State