Search icon

TG-EG, LLC - Florida Company Profile

Company Details

Entity Name: TG-EG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TG-EG, 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 Jul 2005 (20 years ago)
Document Number: L05000071391
FEI/EIN Number 203179137

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

Address: 595 W. Granada Blvd A, Ormond Beach, FL, 32174, US
Mail Address: 7901 4th St N STE 300, Florida Registered Agent LLC, St. Petersburg, FL, 33702, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPY JANET Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
GILLESPY THURMAN III Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
GILLESPY JOHN F Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
GILLESPY ALBERT W Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
GILLESPY MARK C Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
GILLESPY-GOLDSTEIN MICHELLE Manager 595 W. Granada Blvd A, Ormond Beach, FL, 32174
FLORIDA REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 595 W. Granada Blvd A, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-04-26 595 W. Granada Blvd A, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Florida Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7901 4th St N STE 300, Florida Registered Agent LLC, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State