Search icon

TGRG, LLC - Florida Company Profile

Company Details

Entity Name: TGRG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGRG, 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: 06 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L11000041198
FEI/EIN Number 30-0746989

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

Address: 1922 Felch Avenue, STUDIO 3, JACKSONVILLE, FL, 32207, US
Mail Address: 1922 Felch Avenue, STUDIO 3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY THOMAS R Authorized Member 1922 Felch Avenue, JACKSONVILLE, FL, 32207
JOHNSTON SARAH M Authorized Member 1922 Felch Avenue, JACKSONVILLE, FL, 32207
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 1922 Felch Avenue, STUDIO 3, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-07-06 1922 Felch Avenue, STUDIO 3, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-07-06 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT 2013-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
CORLCRACHG 2020-07-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State