Search icon

T.J. JERGER MGA, LLC

Company Details

Entity Name: T.J. JERGER MGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L04000036912
FEI/EIN Number 202637518
Address: 7785 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7785 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND M. BLACKLIDGE, ATTORNEY AT LAW Agent 7785 66TH STREET N, PINELLAS PARK, FL, 33781

Managing Member

Name Role Address
Thomas J Jerger Business Trust, Represent Managing Member 7785 66th Street, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
BLACKLIDGE RAYMOND M Secretary 7785 66TH STREET N, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
ADAMSKI BRIAN Treasurer 5526 Garden Arbor Drive, LUTZ, FL, 33558

President

Name Role Address
Jerger T J President 7785 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
MERGER 2018-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000182421
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 7785 66TH STREET N, PINELLAS PARK, FL 33781 No data
LC AMENDMENT 2008-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-10 7785 66TH STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2008-06-10 7785 66TH STREET NORTH, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
Merger 2018-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State