Search icon

TUCKER TOWERS, LLC - Florida Company Profile

Company Details

Entity Name: TUCKER TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCKER TOWERS, 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 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000075517
FEI/EIN Number 45-5443170

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

Address: 7495 W Atlantic Avenue, Ste 200#390, Delray Beach, FL, 33446-1393, US
Mail Address: 7495 W Atlantic Avenue, Ste 200#390, Delray Beach, FL, 33446-1393, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker Robert S Manager 7495 W Atlantic Avenue, Delray Beach, FL, 33446
Bloom Irwin E Manager 7495 W Atlantic Ave, Delray Beach, FL, 33446
Tucker Robert S Agent 7495 W Atlantic Avenue, Delray Beach, FL, 334461393

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 7495 W Atlantic Avenue, Ste 200#390, Delray Beach, FL 33446-1393 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 7495 W Atlantic Avenue, Ste 200#390, Delray Beach, FL 33446-1393 -
CHANGE OF MAILING ADDRESS 2018-03-30 7495 W Atlantic Avenue, Ste 200#390, Delray Beach, FL 33446-1393 -
LC DISSOCIATION MEM 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 Tucker, Robert S. -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
CORLCDSMEM 2016-04-26
REINSTATEMENT 2016-04-19
Florida Limited Liability 2012-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State