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