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