Search icon

TSG, LLC - Florida Company Profile

Company Details

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

TSG, 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: 09 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L19000010889
FEI/EIN Number 83-4409515

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

Address: 333 N. Falkenburg Rd., Unit D-408, Tampa, FL, 33619, US
Mail Address: 333 N. Falkenburg Rd., Unit -408, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RUBEN C Manager 333 N. Falkenburg Rd, Tampa, FL, 33619
LONGEN IAN A Manager 9411 BELLHAVEN ST, TAMPA, FL, 33637
ACREE MATTHEW Manager 330 PAULS DRIVE, BRANDON, FL, 33511
LONGEN IAN A Agent 333 N. Falkenburg Rd., Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051465 F STOP EXPIRED 2019-04-25 2024-12-31 - 330 PAULS DRIVE SUITE 101, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 LONGEN, IAN A -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 333 N. Falkenburg Rd., Unit D-408, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-04-26 333 N. Falkenburg Rd., Unit D-408, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 333 N. Falkenburg Rd., Unit D-408, Tampa, FL 33619 -
LC AMENDMENT 2019-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-25
LC Amendment 2019-05-01
Florida Limited Liability 2019-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State