Search icon

TC FLORIDA TOWERS II, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: TC FLORIDA TOWERS II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC FLORIDA TOWERS II, L.L.C. 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 16 Jul 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: L99000001080
FEI/EIN Number 593560240

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

Address: 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL, 32202
Mail Address: 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TC FLORIDA TOWERS II, L.L.C., ALABAMA 000-601-952 ALABAMA

Key Officers & Management

Name Role Address
SHIELDS DAVID R Agent 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL, 32202
TOWERCOM MANAGEMENT, L.L.C. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2004-04-20 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2004-04-20 SHIELDS, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 1 INDEPENDENT DRIVE STE 1600, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Voluntary Dissolution 2008-07-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-18
Reg. Agent Change 2002-07-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State