Search icon

T&G RESIDENTIAL,LLC - Florida Company Profile

Company Details

Entity Name: T&G RESIDENTIAL,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&G RESIDENTIAL,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 May 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L02000012854
FEI/EIN Number 364496397

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

Address: 8623 Commodity Circle, Orlando, FL, 32819, US
Mail Address: 8623 Commodity Circle, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Ricardo H Manager 8623 Commodity Circle, Orlando, FL, 32819
Wright Michael T Manager 8623 Commodity Circle, Orlando, FL, 32819
Grabosky David M Manager 8623 Commodity Circle, Orlando, FL, 32819
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 8623 Commodity Circle, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-01-25 8623 Commodity Circle, Orlando, FL 32819 -
LC NAME CHANGE 2022-02-22 T&G RESIDENTIAL,LLC -
LC STMNT OF RA/RO CHG 2015-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-09-11 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2005-10-10 NORTHWEST FIFTEENTH AVE., LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
LC Name Change 2022-02-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State