Search icon

TARGA GROUP LLC - Florida Company Profile

Company Details

Entity Name: TARGA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGA GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000095106
FEI/EIN Number 46-3110155

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

Address: 121 S Orange Ave, Suite 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S Orange Ave, Suite 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL Al J Director 821 Baybreeze, Altamonte Springs, FL, 32714
Campbell Maurice Director 121 S Orange Ave, ORLANDO, FL, 32801
CAMPBELL MAURICE W Agent 121 S Orange Ave, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-01 121 S Orange Ave, Suite 1500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-11-01 CAMPBELL, MAURICE W -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 121 S Orange Ave, Suite 1500, ORLANDO, FL 32801 -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 121 S Orange Ave, Suite 1500, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State