Entity Name: | TGIH MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TGIH MANAGEMENT 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: | 13 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | L11000005299 |
FEI/EIN Number |
274548258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10942 SW Sunray Street, Port ST. Lucie, FL, 34987, US |
Mail Address: | 10942, SW Sunray Street, Port ST. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EILBERG HERMAN W | Manager | 10942, Port ST. Lucie, FL, 34987 |
CONTRACTOR LICENSING SOLUTIONS, INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065495 | HERMAN EILBERG CONTRACTOR INC | EXPIRED | 2017-06-14 | 2022-12-31 | - | 1850 NW 15 AVE #200, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | CONTRACTOR LICENSING SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 2711 VISTA PKWY, SUITE B-6, WEST PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-19 | 10942 SW Sunray Street, Port ST. Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2020-08-26 | 10942 SW Sunray Street, Port ST. Lucie, FL 34987 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-01 |
LC Amendment | 2023-06-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State