Search icon

T.F. GEORGIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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