Search icon

TF LOANCO SE, LLC - Florida Company Profile

Company Details

Entity Name: TF LOANCO SE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TF LOANCO SE, 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: 14 May 2013 (12 years ago)
Date of dissolution: 01 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2024 (5 months ago)
Document Number: L13000070635
FEI/EIN Number 46-2853563

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

Address: 101 SE 2nd Place, Suite 117, Gainesville, FL, 32601, US
Mail Address: 101 SE 2nd Place, Suite 117, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGurn Linda C Agent 101 SE 2nd Place, Gainesville, FL, 32601
MCGURN MANAGEMENT COMPANY Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 101 SE 2nd Place, Suite 117, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-04-19 101 SE 2nd Place, Suite 117, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 101 SE 2nd Place, Suite 117, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2015-03-02 McGurn, Linda C -
LC STMNT OF RA/RO CHG 2014-04-07 - -

Court Cases

Title Case Number Docket Date Status
DAVINA WATKINS VS TF LOANCO SE, LLC; UNITED STATES OF AMERICA, ET AL. 2D2014-0568 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-000145

Parties

Name DAVINA WATKINS
Role Appellant
Status Active
Name FIDELITY BANK OF FLORIDA
Role Appellee
Status Active
Representations A. DONALD SCOTT, JR., ESQ., MICHAEL D. STARKS, ESQ., MICHAEL CABORN, ESQ.
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name TF LOANCO SE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVINA WATKINS
Docket Date 2014-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD RADABAUGH
Docket Date 2014-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVINA WATKINS
Docket Date 2014-05-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF TF LOANCO SE, LLC
On Behalf Of FIDELITY BANK OF FLORIDA
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of POLK CLERK
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED W/LT ORDER
On Behalf Of DAVINA WATKINS
Docket Date 2014-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA's amended, signed NOA due
Docket Date 2014-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-02-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of DAVINA WATKINS

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-01
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State