Search icon

TKCONNECT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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