Search icon

TC RENTALS LLC - Florida Company Profile

Company Details

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

TC RENTALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2013 (12 years ago)
Document Number: L13000038231
FEI/EIN Number 46-2284852

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

Mail Address: 8831 S Redwood Rd, Ste D2, West Jordan, UT, 84088, US
Address: 7025 OKEECHOBEE RD, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearce Trent Manager 8831 S Redwood Rd, Ste D2, West Jordan, UT, 84088
GALLAGHER KEVIN R Agent 5097 High Pointe Dr, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113307 AT HOME INN - FORT PIERCE ACTIVE 2017-10-13 2027-12-31 - 8831 S REDWOOD RD, STE D2, WEST JORDAN, UT, 84088
G13000104202 3 PALMS HOTEL FORT PIERCE EXPIRED 2013-10-22 2018-12-31 - 7025 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
G13000043119 AT HOME SUITES EXPIRED 2013-05-05 2018-12-31 - 10562 WASATCH BLVD, SANDY, UT, 84092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 7025 OKEECHOBEE RD, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 5097 High Pointe Dr, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2022-07-14 7025 OKEECHOBEE RD, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State