Search icon

TC GROUP WEST PALM BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: TC GROUP WEST PALM BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M07000007082
FEI/EIN Number 54-1686957

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

Address: 1001 Pennsylvania Avenue, Suite 220 South, N.W., Washington, DC, 20004, US
Mail Address: 1001 Pennsylvania Avenue, Suite 220 South, N.W., Washington, DC, 20004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TCG Holdings, L.L.C. Member 1001 Pensylvania Ave., Washington, DC, 20004
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900126 THE CARLYLE GROUP EXPIRED 2008-06-18 2013-12-31 - 1001 PENNSYLVANIA AVE NW, SUITE 220 SOUTH, WASHINGTON, DC, 20004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1001 Pennsylvania Avenue, Suite 220 South, N.W., Washington, DC 20004 -
CHANGE OF MAILING ADDRESS 2020-05-13 1001 Pennsylvania Avenue, Suite 220 South, N.W., Washington, DC 20004 -
REINSTATEMENT 2012-04-02 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-25 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-12-21 TC GROUP WEST PALM BEACH, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State