Search icon

T & G PROPERTY MANAGEMENT OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: T & G PROPERTY MANAGEMENT OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & G PROPERTY MANAGEMENT OF CENTRAL FLORIDA, 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: 03 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L13000167884
FEI/EIN Number 46-4238336

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

Address: 1150 Fox Hunt Drive, Winter Haven, FL, 33880, US
Mail Address: po box 191, winter haven, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICOT TATIANA W Manager po box 191, winter haven, FL, 33882
PICOT TATIANA w Agent 1150 Fox Hunt Drive, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 PICOT, TATIANA wellens -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-30 1150 Fox Hunt Drive, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1150 Fox Hunt Drive, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1150 Fox Hunt Drive, Winter Haven, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State