Entity Name: | T & C DOWNTOWN DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T & C DOWNTOWN 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. |
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 Jan 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000020818 |
FEI/EIN Number |
82-0716732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 534 West Church St, ORLANDO, FL, 32805, US |
Mail Address: | 534 West Church St, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAAG TRUST | Manager | 534 West Church St, ORLANDO, FL, 32805 |
KAAG FL TRUST | Authorized Member | 534 W CHURCH STREET, ORLANDO, FL, 32805 |
GREEN TIMOTHY | Manager | 534 West Church St, ORLANDO, FL, 32805 |
KELLY ROBERT | Authorized Member | 534 W CHURCH STREET, ORLANDO, FL, 32805 |
MOLYNEAUX MITCHELL | Authorized Member | 534 W CHURCH STREET, ORLANDO, FL, 32805 |
ARISTIL EUGENE | Authorized Member | 534 W CHURCH STREET, ORLANDO, FL, 32805 |
Green Timothy | Agent | 534 West Church St, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
MERGER | 2020-10-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000207551 |
LC AMENDMENT | 2020-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-13 | 534 West Church St, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | Green, Timothy | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-28 | 534 West Church St, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2019-11-28 | 534 West Church St, ORLANDO, FL 32805 | - |
LC AMENDMENT | 2018-10-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000399760 | ACTIVE | 1000000895423 | ORANGE | 2021-07-21 | 2041-08-11 | $ 3,469.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000166724 | ACTIVE | 1000000860261 | ORANGE | 2020-02-25 | 2040-03-18 | $ 3,182.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
LC Amendment | 2020-10-20 |
Merger | 2020-10-20 |
REINSTATEMENT | 2020-10-13 |
Reg. Agent Resignation | 2020-08-20 |
AMENDED ANNUAL REPORT | 2019-11-28 |
ANNUAL REPORT | 2019-03-28 |
LC Amendment | 2018-10-19 |
REINSTATEMENT | 2018-10-04 |
CORLCAUTH | 2018-09-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State