Search icon

TCC LEGACY ENTITY, PLLC - Florida Company Profile

Company Details

Entity Name: TCC LEGACY ENTITY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCC LEGACY ENTITY, PLLC 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 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000103503
Address: 2352 CREEL LANE, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2352 CREEL LANE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norman James G Manager 2352 CREEL LANE, WESLEY CHAPEL, FL, 33544
Clayman Gary L Member 2352 CREEL LANE, WESLEY CHAPEL, FL, 33544
SADORF RICK W Agent 1744 N BELCHER ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047897 CLAYMAN THYROID CANCER CENTER EXPIRED 2017-05-02 2022-12-31 - 2352 CREEL LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-04-16 - -
VOLUNTARY DISSOLUTION 2021-02-23 - -
LC NAME CHANGE 2020-09-22 TCC LEGACY ENTITY, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2352 CREEL LANE, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-03-29 2352 CREEL LANE, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
LC Revocation of Dissolution 2021-04-16
VOLUNTARY DISSOLUTION 2021-02-23
LC Name Change 2020-09-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State