Search icon

TINDEL CAMP GROVE, LLC - Florida Company Profile

Company Details

Entity Name: TINDEL CAMP GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINDEL CAMP GROVE, 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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L06000040186
FEI/EIN Number 204713900

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

Address: 1380 42ND STREET NW, WINTER HAVEN, FL, 33881
Mail Address: P.O. BOX 248, AUBURNDALE, FL, 33823
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEGERS ROBERT G Managing Member 1380 42ND STREET NW, WINTER HAVEN, FL, 33881
MCKERAHAN DANIEL Managing Member 1380 42ND STREET NW, WINTER HAVEN, FL, 33881
STRINGER RAYMOND L Managing Member 1380 42ND STREET NW, WINTER HAVEN, FL, 33881
FEGERS ROBERT G Agent 1380 42ND STREET NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-01 - -
REINSTATEMENT 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1380 42ND STREET NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1380 42ND STREET NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2013-04-30 1380 42ND STREET NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2013-04-30 FEGERS, ROBERT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State