Search icon

TBCSC#1, LLC - Florida Company Profile

Company Details

Entity Name: TBCSC#1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBCSC#1, 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: 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: 20 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: L14000162676
FEI/EIN Number 47-2569627

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5520 Windward Way, NEW PORT RICHEY, FL, 34652, US
Address: 2790 E Fowler Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN BRADLEY D Authorized Person 5520 Windward Way, NEW PORT RICHEY, FL, 34652
COCHRAN TAMMY N Authorized Person 5520 Windward Way, NEW PORT RICHEY, FL, 34652
Tammy N Cochran Agent 5520 Windward Way, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087616 CHICKEN SALAD CHICK ACTIVE 2022-07-25 2027-12-31 - 5520 WINDWARD WAY, NEW PORT RICHEY, FL, 34652
G15000076418 CHICKEN SALAD CHICK EXPIRED 2015-07-23 2020-12-31 - 4945 ANCHOR WAY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-25 2790 E Fowler Ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 5520 Windward Way, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2790 E Fowler Ave, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Tammy N Cochran -
LC STMNT OF RA/RO CHG 2015-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
CORLCRACHG 2015-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State