Entity Name: | T.F. GEORGIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.F. GEORGIA 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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L08000014462 |
FEI/EIN Number |
262651764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5938 Palmettoside Street, LITHIA, FL, 33547, US |
Mail Address: | 5938 Palmettoside Street, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEN HAESE MAUREEN | Manager | 5938 Palmettoside Street, LITHIA, FL, 33547 |
DEN HAESE DIANE | Manager | 5938 Palmettoside Street, LITHIA, FL, 33547 |
DEN HAESE GREG | Manager | 5938 Palmettoside Street, LITHIA, FL, 33547 |
DEN HAESE RYAN | Manager | 5938 Palmettoside Street, LITHIA, FL, 33547 |
DEN HAESE MAUREEN A | Agent | 5938 Palmettoside Street, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 5938 Palmettoside Street, LITHIA, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 5938 Palmettoside Street, LITHIA, FL 33547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 5938 Palmettoside Street, LITHIA, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | DEN HAESE, MAUREEN A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State