Entity Name: | TCD BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCD BRANDS 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: | 27 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000160631 |
FEI/EIN Number |
46-1651508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCOLO TIMOTHY | Manager | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL, 32080 |
Bucolo Catherine | Manager | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL, 32080 |
White James | Manager | 15 N St. Augustine Blvd, SAINT AUGUSTINE, FL, 32080 |
Bucolo Timothy | Agent | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 544 Barefoot Trace Cir, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Bucolo, Timothy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-10-12 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State