Search icon

T.C. LLC

Company Details

Entity Name: T.C. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Mar 2023 (2 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: L23000134409
Mail Address: 701 NW 7TH, 3, HALLANDALE, FL 33009
Address: 741 NW 5TH CT #1, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
Payen Cayo, Tarline Authorized Member 701 NW 7TH, 3, HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-19 T.C. LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 741 NW 5TH CT #1, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
T. C. VS J. F. P. 2D2017-4797 2017-12-05 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-DR-914

Parties

Name J.F.P., INC.
Role Appellee
Status Active
Representations MICHAEL MUMMERT, ESQ.
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name T.C. LLC
Role Appellant
Status Active
Representations CARY A. CLIFF, ESQ.

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of May 22, 2018, requiring the filing of an initial brief.
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Black and Badalamenti
Docket Date 2018-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-04-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EVANS - 186 PAGES
Docket Date 2017-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. C.
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. C.
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Name Change 2024-12-19
ANNUAL REPORT 2024-02-29
Florida Limited Liability 2023-03-15

Date of last update: 10 Feb 2025

Sources: Florida Department of State