Entity Name: | TKCONNECT, 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: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | M15000001276 |
FEI/EIN Number |
36-4803765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11605 N Community House Rd, Charlotte, NC, 28277, US |
Mail Address: | 11605 N Community House Rd, Charlotte, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Desmond Thomas | Chief Financial Officer | 11605 N Community House Rd, Charlotte, NC, 28277 |
Mercer Chris | President | 11605 N Community House Rd, Charlotte, NC, 28277 |
Corrigan Kevin | Chie | 11605 N Community House Rd, Charlotte, NC, 28277 |
THE CORPORATION TRUST COMPANY | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022687 | TRADEROS | EXPIRED | 2015-03-03 | 2020-12-31 | - | 888 LAS OLAS BLVD, 3RD FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 11605 N Community House Rd, Third Floor, Charlotte, NC 28277 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 11605 N Community House Rd, Third Floor, Charlotte, NC 28277 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | THE CORPORATION TRUST COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2016-04-28 | TKCONNECT, LLC | - |
Name | Date |
---|---|
CORLCSWITH | 2018-12-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-23 |
LC Name Change | 2016-04-28 |
ANNUAL REPORT | 2016-02-04 |
Foreign Limited | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State