Search icon

TUCKER GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TUCKER GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCKER GROUP HOLDINGS, 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: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L17000137887
FEI/EIN Number 82-2659595

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

Address: 9608 CARNOUSTIE PLACE, BRADENTON, FL, 34211, US
Mail Address: 9608 CARNOUSTIE PLACE, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tucker carol S Manager 9608 Carnoustie Place, Bradenton, FL, 34211
TUCKER ROGER Agent 9608 Carnoustie Place, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099700 R. C. TUCKER REALTY EXPIRED 2017-08-31 2022-12-31 - 9080 58TH DRIVE E., SUITE A2, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Tucker, Carol -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 9608 Carnoustie Place, Bradenton, FL 34211 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 9608 CARNOUSTIE PLACE, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-08-11 9608 CARNOUSTIE PLACE, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2018-10-08 TUCKER, ROGER -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-22
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State