TCA FL, LLC - Florida Company Profile

Entity Name: | TCA FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Member | - |
- | 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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State