Search icon

TF LOANCO II, LLC - Florida Company Profile

Company Details

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

TF LOANCO II, 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L13000167999
FEI/EIN Number 46-4232819

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
VOLUNTARY DISSOLUTION 2024-11-20 - -
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 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
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 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State