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. |
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 |
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 |
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 | - | - |
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