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. |
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 |
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 |
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 |
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 | - |
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