Search icon

TCT TRANSPORT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TCT TRANSPORT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCT TRANSPORT SYSTEMS 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: 23 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000158248
FEI/EIN Number 81-3669876

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

Mail Address: 1407 Santiago cir, 1301, Naples, FL, 34113, US
Address: 134 S. DIXIE HIGHWAY, SUITE 100, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORE MICHAEL J Manager 134 S. DIXIE HIGHWAY, SUITE 100, HALLANDALE BEACH, FL, 33009
Pastore Michael J Secretary 1407 Santiago cir, Naples, FL, 34113
Pastore Michael Agent 1407 Santiago cir, N, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062662 TCT TRANSPORT SYSTEMS LLC ACTIVE 2021-05-06 2026-12-31 - 134 S DIXIE HIGHWAY, SUITE 100, HALLANDALE BEACH, FL, 33009
G16000095014 TOP CLASS AUTOMOTIVE EXPIRED 2016-08-31 2021-12-31 - 134 S DIXIE HWY, SUITE 100, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 134 S. DIXIE HIGHWAY, SUITE 100, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Pastore, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1407 Santiago cir, 1301, N, FL 34113 -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076815 (No Image Available) ACTIVE 1000001025446 COLLIER 2025-01-17 2045-02-05 $ 19,036.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000043240 ACTIVE CACE12020958 BROWARD COUNTY, FLORIDA 2022-12-06 2028-02-01 $51,187.36 NORTH MILL CREDIT TRUST, 81 THROCKMORTON AVENUE, SUITE 203, MILL VALLEY, CALIFORNIA 94941

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-01
Florida Limited Liability 2016-08-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State