Search icon

T.G.O. CAMP SITE, L.L.C. - Florida Company Profile

Company Details

Entity Name: T.G.O. CAMP SITE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.G.O. CAMP SITE, L.L.C. 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: 16 Dec 2002 (22 years ago)
Document Number: L02000033711
FEI/EIN Number 760774618

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

Address: 516 DELANNOY AVENUE, COCOA, FL, 32922-7814, US
Mail Address: 516 DELANNOY AVENUE, COCOA, FL, 32922-7814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHENBAUM JOSHUA Director 516 DELANNOY AVE, COCOA, FL, 329227814
PARK JENNIFER K Director 516 DELANNOY AVE, COCOA, FL, 329227814
OLIVER ELIZABETH S Director 516 DELANNOY AVE, COCOA, FL, 329227814
SWANN JESSICA S Director 516 DELANNOY AVE, COCOA, FL, 329227814
KIRSCHENBAUM MALCOLM R Agent 516 DELANNOY AVE, COCOA, FL, 32922
EKS, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 516 DELANNOY AVENUE, COCOA, FL 32922-7814 -
CHANGE OF MAILING ADDRESS 2012-03-27 516 DELANNOY AVENUE, COCOA, FL 32922-7814 -
REGISTERED AGENT NAME CHANGED 2003-04-14 KIRSCHENBAUM, MALCOLM R -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 516 DELANNOY AVE, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State