Search icon

TGP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TGP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGP SOLUTIONS 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: 26 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L12000084218
FEI/EIN Number 45-5573719

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

Address: 1101 SOUTH ROGERS CIRCLE, SUITE 6, BOCA RATON, FL, 33487, US
Mail Address: 1101 SOUTH ROGERS CIRCLE, SUITE 6, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHYCHRUN NANCY Manager 1101 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487
GARFIELD JAMES Manager 1101 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487
JACKSON R, VAUGHAN Manager 500 CHESTNUT ST, ABILENE, TX, 79602
JACKSON WILLIAM Manager 500 CHESTNUT ST, ABILENE, TX, 79602
Standridge Robert President 1101 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487
CHYCHRUN NANCY G Agent 1101 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1101 SOUTH ROGERS CIRCLE, SUITE 6, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-01-27 1101 SOUTH ROGERS CIRCLE, SUITE 6, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1101 SOUTH ROGERS CIRCLE, SUITE 6, BOCA RATON, FL 33487 -
LC AMENDMENT 2021-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
LC Amendment 2021-10-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State