Search icon

TC NAPLES LLC - Florida Company Profile

Company Details

Entity Name: TC NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC NAPLES 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 10 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L15000181590
FEI/EIN Number 47-5447801

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

Address: 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, US
Mail Address: 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CROSBY ANTHONY Manager 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258
MTY FRANCHISING USA, INC. Auth 9311 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017021 THE COUNTER CUSTOM BUILT BURGERS EXPIRED 2016-02-16 2021-12-31 - 9110 STRADA PLACE, SUITE 6130, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-10 - -
LC AMENDMENT 2018-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-01-12 9311 E VIA DE VENTURA, SCOTTSDALE, AZ 85258 -
REGISTERED AGENT NAME CHANGED 2018-01-12 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 9311 E VIA DE VENTURA, SCOTTSDALE, AZ 85258 -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
LC Amendment 2018-01-12
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State