Search icon

TGH WELLINGTON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TGH WELLINGTON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGH WELLINGTON PROPERTIES 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: 23 May 2008 (17 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L08000051600
FEI/EIN Number 262850382

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

Address: 1340 S. OCEAN BLVD., UNIT 2002, POMPANO BEACH, FL, 33062
Mail Address: 180 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDROMIDAS Peter Managing Member 180 Hempstead Avenue, West Hempstead, NY, 11552
Skiadas Peter Auth 8 Seabury Road, Garden City, NY, 11530
Skiadas Vicki Auth 403 Riverside Drive, Tarpon Springs, FL, 34689
Vouyiouklakis Evelyn Auth 180 Hempstead Avenue, 11552, FL
Skiadas Margaret Auth 8 Seabury Road, New York, NY, 11530
Papaioannou Georgia Ann Managing Member 8 Seabury Road, Garden City, NY, 11530
ANDROMIDAS Peter Agent 1340 S. OCEAN BLVD., UNIT 2002, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 ANDROMIDAS, Peter -
CHANGE OF MAILING ADDRESS 2009-01-16 1340 S. OCEAN BLVD., UNIT 2002, POMPANO BEACH, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State