Search icon

TCIC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TCIC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCIC ENTERPRISES, 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000117196
FEI/EIN Number NOT APPLICABLE

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

Address: 6020A 126TH AVENUE NORTH, LARGO, FL, 33773, US
Mail Address: 14219 85th avene, seminole, FL, 33776, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP CHRISTINA Managing Member 14219 85th avene, seminole, FL, 33776
KEMP-Craft CHRISTINA Agent 14219 85th avene, seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083826 IDEAL DESIGN EVENTS EXPIRED 2013-08-22 2018-12-31 - 6020A 126TH AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 6020A 126TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 6020A 126TH AVENUE NORTH, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-18 6020A 126TH AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 14219 85th avene, seminole, FL 33776 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000386637 ACTIVE 20-CA-007033 HILLSBOROUGH CIRCUIT COURT 2018-11-21 2025-12-02 $34816.75 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000466383 TERMINATED 1000000788363 PINELLAS 2018-07-03 2038-07-05 $ 367.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000432997 TERMINATED 1000000786753 PINELLAS 2018-06-14 2038-06-20 $ 1,569.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-18
LC Amendment 2015-09-03
REINSTATEMENT 2015-06-30
Florida Limited Liability 2013-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State