Search icon

TFG BUSINESS ADVISORY, LLC - Florida Company Profile

Company Details

Entity Name: TFG BUSINESS ADVISORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFG BUSINESS ADVISORY, 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: 02 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L13000048450
FEI/EIN Number 80-0914558

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

Address: 772 US HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408, US
Mail Address: 772 US HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE FUOCO GROUP HOLDINGS, LLC Managing Member
TFG CONCIERGE CORPORATE SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082725 DOMBROW CPA CONSULTING EXPIRED 2019-08-05 2024-12-31 - 1859 BANKS ROAD, MARGATE, FL, 33063
G19000083018 ADVISORS BUSINESS CONSULTING SERVICES EXPIRED 2019-08-05 2024-12-31 - 1859 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 TFG Concierge Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 772 US HIGHWAY ONE, SUITE 100, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2020-04-10 - -
LC NAME CHANGE 2017-08-24 TFG BUSINESS ADVISORY, LLC -
LC NAME CHANGE 2015-10-02 TFG BUSINESS FINANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-21
LC Amendment 2020-04-10
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
LC Name Change 2017-08-24
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State