Search icon

TCAP HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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