Search icon

TCG ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TCG ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCG ADMINISTRATIVE SERVICES, 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: 20 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L15000124105
FEI/EIN Number 47-4778772

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

Address: 95 Merrick Way, CORAL GABLES, FL, 33134, US
Mail Address: 95 Merrick Way, Third Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMA VIVIAN M Manager 110 Merrick Way, CORAL GABLES, FL, 33134
COLOMA JORGE H Director 110 Merrick Way, CORAL GABLES, FL, 33134
COLOMA VIVIAN M President 110 Merrick Way, CORAL GABLES, FL, 33134
COLOMA VIVIAN M Agent 95 Merrick Way, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 95 Merrick Way, Third Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-21 95 Merrick Way, Third Floor, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 95 Merrick Way, Third Floor, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 COLOMA, VIVIAN M -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-15
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State