Search icon

TGM ENTERPRISES & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TGM ENTERPRISES & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGM ENTERPRISES & COMPANY 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: 02 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000046655
FEI/EIN Number 208957507

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

Address: 1933 Sandra Drive, Clearwater, FL, 33764, US
Mail Address: 1933 Sandra Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULVIHILL Greg G Managing Member 1933 Sandra Drive, Clearwater, FL, 33764
Mulvihill Tyler Auth 1933 Sandra Drive, Clearwater, FL, 33764
MULVIHILL Greg Agent 1933 Sandra Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 1933 Sandra Drive, Clearwater, FL 33764 -
REINSTATEMENT 2018-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 1933 Sandra Drive, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-04-08 1933 Sandra Drive, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2018-04-08 MULVIHILL, Greg -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-04-12 - -
CANCEL ADM DISS/REV 2009-06-04 - -

Documents

Name Date
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Reinstatement 2011-06-21
Admin. Diss. for Reg. Agent 2011-04-12
Reg. Agent Resignation 2011-01-10
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State