Search icon

TCA HYDROPONICS SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: TCA HYDROPONICS SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCA HYDROPONICS SUPPLY, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L17000174381
FEI/EIN Number 36-4877044

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

Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
Mail Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandino Carlos Manager 19950 West Country Club Drive, Aventura, FL, 33180
LOPEZ ALEXANDER J Manager 19950 West Country Club Drive, Aventura, FL, 33180
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-26 VCorp Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5011 South State Road 7, Suite 106, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-04-26 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
LC AMENDMENT 2018-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-11-15 TCA HYDROPONICS SUPPLY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-25
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2017-11-15
Florida Limited Liability 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State