Search icon

TCM FILINGS, LLC - Florida Company Profile

Company Details

Entity Name: TCM FILINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCM FILINGS, 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: 04 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L16000145821
FEI/EIN Number 81-3571393

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

Address: 943 Summerville Rd, Kingsport, TN, 37663, US
Mail Address: 943 Summerville Rd, Kingsport, TN, 33763, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TERESA Member 943 Summerville Rd, Kingsport, TN, 37663
MARTINEZ MATTHEW Member 943 Summerville Rd, Kingsport, TN, 37663
MARTINEZ MATTHEW Agent 518 Duque Rd, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166638 EZ NTO LLC ACTIVE 2021-12-16 2026-12-31 - 20324 CHETSNUT GROVE DR, TAMPA, FL, 33647
G16000117757 EZ INTO LLC EXPIRED 2016-10-31 2021-12-31 - 20324 CHESTNUT GROVE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 943 Summerville Rd, Kingsport, TN 37663 -
CHANGE OF MAILING ADDRESS 2024-03-30 943 Summerville Rd, Kingsport, TN 37663 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 518 Duque Rd, Lutz, FL 33549 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MARTINEZ, MATTHEW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State