Search icon

TGA SOD LP - Florida Company Profile

Company Details

Entity Name: TGA SOD LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 08 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2019 (6 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: B04000000098
FEI/EIN Number 200824264

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

Address: 2550 Goodlette Rd. N., Naples, FL, 34103, US
Mail Address: 2550 Goodlette Rd. N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role
BUSINESS FILINGS INCORPORATED Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900641 TURFGRASS AMERICA EXPIRED 2009-04-13 2014-12-31 - 12060 NW HIGHWAY 70, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2019-09-25 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2550 Goodlette Rd. N., Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-04-07 2550 Goodlette Rd. N., Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 515 E PARK AVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-28 BUSINESS FILINGS INCORPORATED -
LP NAME CHANGE 2007-09-27 TGA SOD LP -

Documents

Name Date
LP Notice of Cancellation 2019-09-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State