Search icon

TSC SOLUTIONS AND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: TSC SOLUTIONS AND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSC SOLUTIONS AND DEVELOPMENT 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: 04 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000146172
FEI/EIN Number 81-3520113

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

Address: 43075 Cherokee trail, Callahan, FL, 32011, US
Mail Address: 110 SARATOGA CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK THOMAS Manager 43075 Cherokee trail, Callahan, FL, 32011
COOK SANDRA Vice President 110 SARATOGA CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233
WILSON BRANDON S Treasurer 110 SARATOGA CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233
COOK THOMAS Agent 43075 Cherokee trail, Callahan, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 43075 Cherokee trail, Callahan, FL 32011 -
REINSTATEMENT 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 43075 Cherokee trail, Callahan, FL 32011 -
REGISTERED AGENT NAME CHANGED 2020-12-14 COOK, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2017-11-02 - -

Documents

Name Date
REINSTATEMENT 2022-02-01
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-13
LC Amendment 2017-11-02
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State