Search icon

DARWIN TC GROUP, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: DARWIN TC GROUP, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: M13000001715
FEI/EIN Number 203163571

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

Address: 25150 Bernwood Dr #27, Bonita Springs, FL, 34135, US
Mail Address: 25150 Bernwood Dr #27, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MUTHUA RICHARD Manager 25150 Bernwood Dr #27, Bonita Springs, FL, 34135
Vitagliano Theresa M Manager 25150 Bernwood Dr #27, Bonita Springs, FL, 34135
MUTHUA RICHARD Agent 25150 Bernwood Dr #27, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067383 AC ELECTRIC OF CAPE CORAL, LLC EXPIRED 2018-06-12 2023-12-31 - 1085 BUSINESS LANE, SUITE 9, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 25150 Bernwood Dr #27, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 25150 Bernwood Dr #27, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-06-20 25150 Bernwood Dr #27, Bonita Springs, FL 34135 -
LC AMENDMENT 2022-08-01 - -
LC AMENDMENT 2020-09-28 - -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 MUTHUA, RICHARD -
REINSTATEMENT 2014-10-31 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
LC Amendment 2020-09-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
LC Amendment 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State