Search icon

TGL HOLDINGS, LLC - Florida Company Profile

Company Details

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

TGL HOLDINGS, 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: 19 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2018 (7 years ago)
Document Number: L12000158481
FEI/EIN Number 36-4750113

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

Address: 521 Thorn Street, Suite 508, Sewickley, PA, 15143, US
Mail Address: 521 Thorn Street, Suite 508, Sewickley, PA, 15143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD KEVIN M Manager 521 Thorn Street, Suite 508, Sewickley, PA, 15143
LEONARD KEVIN M Member 521 Thorn Street, Suite 508, Sewickley, PA, 15143
Florida United States Corporation Agents, Agent 13302 Winding Oak Court Suite A, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 521 Thorn Street, Suite 508, Sewickley, PA 15143 -
CHANGE OF MAILING ADDRESS 2020-06-17 521 Thorn Street, Suite 508, Sewickley, PA 15143 -
LC AMENDMENT 2018-07-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Florida United States Corporation Agents, Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13302 Winding Oak Court Suite A, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-20
LC Amendment 2018-07-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State