Search icon

TNG RETAIL SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Loblaw Darren Manager 7576 Kingspointe Pkwy, Orlando, FL, 32819
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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