Entity Name: | TCB AFFORDABLE AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCB AFFORDABLE AUTO SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2014 (11 years ago) |
Document Number: | L14000055151 |
FEI/EIN Number |
46-5305002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6281 POWERS AVENUE, JACKSONVILLE, FL, 32217, US |
Mail Address: | 221 N HOGAN STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFRIES MATTHEW C | Manager | 221 N HOGAN STREET, JACKSONVILLE, FL, 32202 |
JEFFRIES MATTHEW C | Agent | 221 N HOGAN STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 6281 POWERS AVENUE, UNIT 185, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 6281 POWERS AVENUE, UNIT 185, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 221 N HOGAN STREET, SUITE 355, JACKSONVILLE, FL 32202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000094256 | ACTIVE | 1000000859002 | DUVAL | 2020-02-04 | 2040-02-12 | $ 19,778.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State