Search icon

TGUNTHER GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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

TGUNTHER 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: 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: 08 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L15000204580
FEI/EIN Number 81-0820466

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

Address: 203 N. 2ND STREET, FORT PIERCE, FL, 34950, US
Mail Address: 203 N. 2ND STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TGUNTHER GROUP, LLC, COLORADO 20238080020 COLORADO

Key Officers & Management

Name Role Address
GUNTHER ABBIGAIL C Authorized Member 203 N. 2nd Street, Fort Pierce, FL, 34950
GUNTHER TIMOTHY A Authorized Member 203 N. 2nd Street, FT. PIERCE, FL, 34950
Gunther Tim CEO Agent 203 N. 2ND STREET, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007254 ILOVECOMPLIANCE.BIZ ACTIVE 2025-01-16 2030-12-31 - 203 N. 2ND STREET, FORT PIERCE, FL, 34950
G19000116398 YOUR NEIGHBORHOOD JOINT EXPIRED 2019-10-28 2024-12-31 - 162 U VISTA COURT, FORT PIERCE, FL, 34947
G19000116109 CB DINER EXPIRED 2019-10-27 2024-12-31 - 3911 ORANGE AVE, FORT PIERCE, FL, 34947
G17000139903 ILOVECOMPLIANCE EXPIRED 2017-12-21 2022-12-31 - 162 U VISTA COURT, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Gunther, Tim, CEO -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 203 N. 2ND STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2023-01-24 203 N. 2ND STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 203 N. 2ND STREET, FORT PIERCE, FL 34950 -
LC STMNT OF RA/RO CHG 2016-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
LC Amendment and Name Change 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State