Search icon

TCA ACQUISITIONS III, LLC - Florida Company Profile

Company Details

Entity Name: TCA ACQUISITIONS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCA ACQUISITIONS III, 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: 18 Sep 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: L17000193922
FEI/EIN Number 37-1869528

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

Address: c/o Genovese Joblove & Battista, P.A., 100 SE 2nd St, Miami, FL, 33131, US
Mail Address: c/o Genovese Joblove & Battista, P.A., 100 SE 2nd St, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamis Nelson Manager 20533 Biscayne Blvd #4-493, Aventura, FL, 33180
GENOVESE JOBLOVE & BATTISTA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 100 SE 2nd St, Suite 4400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-11-11 c/o Genovese Joblove & Battista, P.A., 100 SE 2nd St, Suite 4400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-11-11 Genovese Joblove & Battista, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 c/o Genovese Joblove & Battista, P.A., 100 SE 2nd St, Suite 4400, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
LC Amendment 2018-09-25
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State