Search icon

TGM HOMES, LLC. - Florida Company Profile

Company Details

Entity Name: TGM HOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGM HOMES, 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: 06 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (6 months ago)
Document Number: L14000122981
FEI/EIN Number 47-2665127

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

Address: 1281 SW Marmore Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1281 Sw. Marmore Ave., Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDY THOMAS Manager 1281 Sw. Marmore Ave., Port St. Lucie, FL, 34953
MUNDY THOMAS Agent 1281 Sw. Marmore Ave., Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 1281 SW Marmore Ave, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2020-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1281 Sw. Marmore Ave., Port St. Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-08 1281 SW Marmore Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2018-10-08 MUNDY, THOMAS -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-05-20
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State