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. |
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 |
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 |
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 |
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