Search icon

TNG MECHANICAL LLC - Florida Company Profile

Company Details

Entity Name: TNG MECHANICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNG MECHANICAL 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: 31 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L17000024782
FEI/EIN Number 81-5233913

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

Address: 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL, 33762, US
Mail Address: 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDES THIAGO N Authorized Member 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL, 33762
GUEDES THIAGO N Agent 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046182 1-800-PLUMBER & AIR OF CLEARWATER ACTIVE 2022-04-12 2027-12-31 - 705 FOREST PKWY E, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-07 - -
LC AMENDMENT 2024-07-10 - -
CHANGE OF MAILING ADDRESS 2022-08-24 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL 33762 -
LC AMENDMENT 2022-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 3350 ULMERTON RD., UNIT 2, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-05-01 GUEDES, THIAGO N -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-10-07
LC Amendment 2024-07-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-07-12
LC Amendment 2022-08-24
AMENDED ANNUAL REPORT 2022-06-01
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State