Search icon

TCP FUNDING LLC - Florida Company Profile

Company Details

Entity Name: TCP FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCP FUNDING 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000103574
FEI/EIN Number 831857924

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

Address: 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707, US
Mail Address: 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENDREE STEPHEN Chief Compliance Officer 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707
Bowman Stephen Chief Technical Officer 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707
Simpson Sean President 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707
SIMPSON SEAN Agent 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100172 TURTLE SAVER STRAW COMPANY EXPIRED 2018-09-10 2023-12-31 - 1100 24TH AVENUE NORTH, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 SIMPSON, SEAN -
REINSTATEMENT 2023-06-16 - -
LC AMENDMENT 2023-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL 33707 -
LC STMNT OF RA/RO CHG 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-06-08 2914 1/2 BEACH BLVD SOUTH UNIT 3, GULFPORT, FL 33707 -

Documents

Name Date
REINSTATEMENT 2023-06-16
LC Amendment 2023-06-09
ANNUAL REPORT 2021-03-10
Reinstatement 2020-09-17
CORLCRACHI 2020-06-08
Admin. Diss. for Reg. Agent 2020-05-22
REINSTATEMENT 2020-01-30
Florida Limited Liability 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State