Search icon

T. GEORGE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: T. GEORGE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T. GEORGE ENTERPRISES, 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: 21 May 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L12000067888
FEI/EIN Number 45-5314788

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

Address: 4009 Sioux Cir, Saint Johns, FL, 32259, US
Mail Address: 4009 Sioux Cir, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE TRAVIS Owne 4009 Sioux Cir, Saint Johns, FL, 32259
Leisa George President 4009 Sioux Cir, Saint Johns, FL, 32259
GEORGE TRAVIS Agent 4009 Sioux Cir, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-03-24 - -
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 4009 Sioux Cir, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-02 4009 Sioux Cir, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 4009 Sioux Cir, Saint Johns, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-15
LC Revocation of Dissolution 2022-03-24
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State