Search icon

TCA FL, LLC - Florida Company Profile

Company Details

Entity Name: TCA FL, LLC
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: 30 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M08000003554
FEI/EIN Number 26-0673709

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

Address: 701 San Marco Blvd, 16th Floor, Jacksonville, FL, 32207, US
Mail Address: 701 San Marco Blvd, 16th Floor, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CADENT, LLC Member -
C T CORPORATION SYSTEM Agent -
Kim Yoo Jin Manager 701 San Marco Blvd, Jacksonville, FL, 32207
Baker Barry Manager 701 San Marco Blvd, Jacksonville, FL, 32207
Troiano Nicholas Manager 701 San Marco Blvd., Jacksonville, FL, 32207
Fosella Ryan Manager 701 San Marco Blvd, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070696 THE CROSS AGENCY C/O STEVEN BITTERMAN EXPIRED 2017-06-29 2022-12-31 - 1450 BROADWAY STE 502, NEW YORK, NY, 10018
G09000170865 THE CROSS AGENCY EXPIRED 2009-11-02 2014-12-31 - 701 SAN MARCO BLVD,SUITE 1602, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 701 San Marco Blvd, 16th Floor, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-04-20 701 San Marco Blvd, 16th Floor, Jacksonville, FL 32207 -
LC NAME CHANGE 2018-09-11 TCA FL, LLC -
REGISTERED AGENT NAME CHANGED 2009-10-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-17
LC Name Change 2018-09-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State