Entity Name: | TNG RETAIL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 May 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | M11000002424 |
FEI/EIN Number |
58-2361924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 East Boulevard Suite 5, Charlotte, NC, 28203, US |
Mail Address: | 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Loblaw Darren | Manager | 7576 Kingspointe Pkwy, Orlando, FL, 32819 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025456 | TNG RETAIL SERVICES | EXPIRED | 2019-02-22 | 2024-12-31 | - | 1067 WEST CORDOVA STREET, STE 1800, VANCOUVER, BC, V6C1C-7 |
G13000040369 | TNG MERCHANDISING | EXPIRED | 2013-04-26 | 2018-12-31 | - | 1067 WEST CORDOVA ST., 18TH FLOOR, VANCOUVER, BC, CA, V6C 1-C7 |
G13000040370 | TNG SPECIALTY | EXPIRED | 2013-04-26 | 2018-12-31 | - | 1067 WEST CORDOVA ST., 18TH FLOOR, VANCOUVER, BC, CA, V6C 1-C7 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 223 East Boulevard Suite 5, Charlotte, NC 28203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 223 East Boulevard Suite 5, Charlotte, NC 28203 | - |
LC NAME CHANGE | 2020-03-17 | TNG RETAIL SERVICES, LLC | - |
REINSTATEMENT | 2012-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-10 |
CORLCRACHG | 2022-06-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-31 |
LC Name Change | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State