Search icon

T.G.A.G. ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: T.G.A.G. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.G.A.G. ENTERPRISES, 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: 29 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L07000089120
FEI/EIN Number 651226139

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

Address: 7158 SW 47TH STREET, MIAMI, FL, 33155, US
Mail Address: 110 S.E. 6TH STREET, SUITE 2900, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO TULIO D Manager C/O Todd S. Payne, Esq., FT LAUDERDALE, FL, 33301
Guerrero Tiffany A Auth c/o Todd S. Payne, Esq., Ft. Lauderdale, FL, 33301
Guerrero Ashley K Auth c/o Todd S. Payne, Esq., Ft. Lauderdale, FL, 33301
PAYNE TODD SESQ. Agent 110 S.E. 6TH STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-10 7158 SW 47TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-04-10 PAYNE, TODD S, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 110 S.E. 6TH STREET, SUITE 2900, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 7158 SW 47TH STREET, MIAMI, FL 33155 -
CONVERSION 2007-08-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000079529. CONVERSION NUMBER 700000068027

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State