Search icon

TG UNITED LABS, LLC - Florida Company Profile

Company Details

Entity Name: TG UNITED LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TG UNITED LABS, 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: 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 13 Aug 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L04000057323
FEI/EIN Number 201446133

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

Address: 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Mail Address: 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wittman Drew President 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Wittman Andrew Treasurer 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Wittman Andrew Agent 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
MERGER 2021-08-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000131145. MERGER NUMBER 100000217271
REGISTERED AGENT NAME CHANGED 2021-02-25 Wittman, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2005-07-07 16206 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34604 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State