Search icon

TPG OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TPG OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TPG OF FLORIDA, 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: 23 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L06000064264
FEI/EIN Number 205163416

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

Address: 3550 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618, US
Mail Address: 3550 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA LUIS A Manager 3550 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618
PLASENCIA CHRISTOPHER R Manager 3550 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618
PLASENCIA JENNIFER R Manager 3550 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618
CHESTNUT BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 311 PARK PLACE BOULEVARD, SUITE 300, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 3550 BUSCHWOOD PARK DRIVE, SUITE 150, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-04-06 3550 BUSCHWOOD PARK DRIVE, SUITE 150, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2017-09-28 CHESTNUT BUSINESS SERVICES, LLC -
LC AMENDMENT 2017-08-21 - -
LC AMENDMENT 2006-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-09-28
LC Amendment 2017-08-21
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State