Search icon

TCS HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TCS HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCS HOME SERVICES, 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: 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: 01 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000167491
FEI/EIN Number 47-5218787

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

Address: 1926 Palto Pl, Bryceville, FL, 32009, US
Mail Address: P.O. Box 194, Bryceville, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURRENCY THOMAS C Authorized Member 1926 Palto Pl, Bryceville, FL, 32009
SURRENCY THOMAS C Agent 1926 Palto Pl, Bryceville, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077501 TCS LAWN CARE EXPIRED 2017-07-19 2022-12-31 - 1926 PALTO PL, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-06 1926 Palto Pl, Bryceville, FL 32009 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 1926 Palto Pl, Bryceville, FL 32009 -
REGISTERED AGENT NAME CHANGED 2017-07-19 SURRENCY, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 1926 Palto Pl, Bryceville, FL 32009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-07-19
Florida Limited Liability 2015-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State