Entity Name: | TF LOANCO III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TF LOANCO III, 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: | 10 Mar 2014 (11 years ago) |
Date of dissolution: | 05 Oct 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L14000039768 |
FEI/EIN Number |
46-5033731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL, 32601, US |
Mail Address: | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGURN MANAGEMENT COMPANY | Manager | - |
MCGURN LINDA C | Agent | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 101 SE 2ND PLACE STE 117, GAINESVILLE, FL 32601 | - |
LC AMENDMENT | 2014-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-16 | MCGURN, LINDA C | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
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 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State