Search icon

TJ INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: TJ INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ INTERNATIONAL 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000173115
FEI/EIN Number 35-2634731

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

Address: 13751 BRESSLER ALLEY, WINDERMERE, FL, 34786, US
Mail Address: 13751 BRESSLER ALLEY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUGLIATO TONY H Authorized Member 13751 BRESSLER ALLEY, WINDERMERE, FL, 34786
BUTORI ZUGLIATO MARIANA Authorized Member 13751 BRESSLER ALLEY, WINDERMERE, FL, 34786
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 13751 BRESSLER ALLEY, WINDERMERE, FL 34786 -
LC AMENDMENT 2023-05-25 - -
CHANGE OF MAILING ADDRESS 2023-05-25 13751 BRESSLER ALLEY, WINDERMERE, FL 34786 -
REINSTATEMENT 2023-02-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 BUTORI ZUGLIATO, MARIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 1865 SW DAVIS ST, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
LC Amendment 2023-05-25
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State