Search icon

TC NORTH, LLC

Company Details

Entity Name: TC NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L18000067301
FEI/EIN Number 83-1351038
Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Oko Scott A Agent 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Manager

Name Role Address
PRITCHARD ROBERT H Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
FRANCIS HARRY D Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT A Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
SKINNER C. R Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MORGAN JUDY B Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Member

Name Role
SONOC COMPANY, LLC Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Oko, Scott A No data
MERGER 2019-02-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000190105

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
Merger 2019-02-06
Florida Limited Liability 2018-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State