Search icon

TGIH MANAGEMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
EILBERG HERMAN W Manager 10942, Port ST. Lucie, FL, 34987
CONTRACTOR LICENSING SOLUTIONS, INC Agent -

Fictitious Names

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

Events

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 -

Documents

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