Search icon

TLG REAL ESTATE SERVICES, PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TLG REAL ESTATE SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLG REAL ESTATE SERVICES, PLLC 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: 24 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L12000026748
FEI/EIN Number 45-4621814

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

Address: 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309, US
Mail Address: 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TLG REAL ESTATE SERVICES, PLLC, ALABAMA 000-071-112 ALABAMA

Key Officers & Management

Name Role Address
PARKER BRAD Managing Member 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
BUFORD A LIII Director 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
BUFORD A LIII Vice President 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
WILKINSON BENJAMIN HJR Director 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
AUSLEY DAN MCSWAIN Director 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
AUSLEY DAN MCSWAIN Vice President 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
DeSantis Peter AIII Vice President 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309
PARKER BRAD Agent 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076644 TLG REAL ESTATE MANAGEMENT EXPIRED 2013-08-01 2018-12-31 - 217 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2016-06-06 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL 32309 -
LC AMENDMENT 2013-07-15 - -
LC AMENDMENT 2012-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068907102 2020-04-11 0491 PPP 3520 Thomasville Rd Ste 200, Tallahassee, FL, 32309-3406
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25295
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-3406
Project Congressional District FL-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20389.82
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State