Search icon

TJC PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TJC PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJC PROPERTY HOLDINGS, 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: 17 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L14000192212
FEI/EIN Number APPLIED FOR

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

Address: 404 SPADARO DRIVE, VENICE, FL, 34285, US
Mail Address: 404 SPADARO DRIVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIN ANTONIO J Manager 404 SPADARO DRIVE, VENICE, FL, 34285
PAYNE L. HOWARD ESQ Agent THE PAYNE LAW GROUP, P.C., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 THE PAYNE LAW GROUP, P.C., 766 HUDSON AVENUE SUITE C, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 404 SPADARO DRIVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-03-18 404 SPADARO DRIVE, VENICE, FL 34285 -
MERGER 2014-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000147517

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State