Search icon

TGWC ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TGWC ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGWC ASSOCIATES 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: 09 May 2014 (11 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L14000076045
FEI/EIN Number 46-5636716

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

Address: 2901 Stirling Rd, Suite 200, Fort Lauderdale, FL, 33312, US
Mail Address: 2901 Stirling Rd, Suite 200, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124573266 2016-08-18 2016-08-18 16565 NE 4TH AVE, NORTH MIAMI BEACH, FL, 331623511, US 16565 NE 4TH AVE, NORTH MIAMI BEACH, FL, 331623511, US

Contacts

Phone +1 305-944-1516

Authorized person

Name ALAFIA JOHNSON
Role BILLING MANAGER
Phone 9542726778

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LASKO JONATHAN S Manager 2901 Stirling Rd, Fort Lauderdale, FL, 33312
Lasko Noah Agent 2901 Stirling Rd, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047520 THE GARDENS WELLNESS CENTER EXPIRED 2014-05-13 2019-12-31 - 16565 NE 4TH AVENUE, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2901 Stirling Rd, Suite 200, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-30 2901 Stirling Rd, Suite 200, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2901 Stirling Rd, Suite 200, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-01-03 Lasko, Noah -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609776 ACTIVE 1000000795004 BROWARD 2018-08-22 2028-08-29 $ 2,318.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State