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. |
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 |
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 |
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 |
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 | - | - |
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