Search icon

TGL1, LLC - Florida Company Profile

Company Details

Entity Name: TGL1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TGL1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2022 (3 years ago)
Date of dissolution: 01 Dec 2024 (5 months ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L22000063441
FEI/EIN Number 88-0899910

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

Mail Address: 5220 BELSERA CT., RENO, NV, 89519, US
Address: 8205 N DALE MABRY HWY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
He Zhengxu Manager 5220 BELSERA CT., RENO, NV, 89519
DELVALLE JOSE Manager 12126 MIRACLE MILE DR, RIVERVIEW, FL, 33578
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020155 PLAY HOUSE ACTIVE 2023-02-11 2028-12-31 - 12126 MIRACLE MILE DR, RIVERVIEW, FL, 33578
G22000029672 LOOKERS ACTIVE 2022-03-08 2027-12-31 - 12126 MIRACLE MILE DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 8205 N DALE MABRY HWY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-02-26 8205 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 7901 4th St N, Ste. 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2023-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-01
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-11-14
LC Amendment 2023-10-19
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State