Search icon

TSG CAPITAL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TSG CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSG CAPITAL GROUP 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L10000092311
FEI/EIN Number 273376358

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

Address: 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CAMILO Manager 1200 Ponce de Leon Blvd., Coral Gables, FL, 33134
Waldman Glen H Agent 3250 Mary Street, Coconut Grove, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
273376358
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Waldman, Glen H. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3250 Mary Street, Suite 102, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1200 Ponce de Leon Blvd., Suite 1403, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-28 1200 Ponce de Leon Blvd., Suite 1403, Coral Gables, FL 33134 -
LC DISSOCIATION MEM 2014-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468203 TERMINATED 1000000666528 MIAMI-DADE 2015-04-13 2035-04-17 $ 1,093.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000530184 ACTIVE 1000000666550 LAKE 2015-03-17 2035-04-30 $ 2,047.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000692771 TERMINATED 1000000623363 MIAMI-DADE 2014-05-23 2034-05-29 $ 782.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State