Search icon

TMG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TMG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMG HOLDINGS 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: 24 May 2006 (19 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: L06000053770
FEI/EIN Number NOT APPLICABLE

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

Address: 16168 SW 15th Street, Pembroke Pines, FL, 33027, US
Mail Address: 16168 SW 15th Street, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maken Manmohan Manager 16168 SW 15th Street, Pembroke Pines, FL, 33027
MAKEN Manmohan Agent 16168 SW 15th Street, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010187 ESPRIGAS ACTIVE 2020-01-22 2025-12-31 - 500 NORTHRIDGE RD. STE. 120, ATLANTA, GA, 30350

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 16168 SW 15th Street, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-06-25 16168 SW 15th Street, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-06-25 MAKEN, Manmohan -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 16168 SW 15th Street, Pembroke Pines, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State