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