Search icon

TCG VERO BEACH CAMPUS, LLC - Florida Company Profile

Company Details

Entity Name: TCG VERO BEACH CAMPUS, 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: 03 Dec 2012 (12 years ago)
Document Number: M12000006704
FEI/EIN Number NOT APPLICABLE

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

Address: 801 CHERRY STREET, Suite 2400, FORT WORTH, TX, 76102, US
Mail Address: 801 CHERRY STREET, Suite 2400, FORT WORTH, TX, 76102, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bullock Robert Manager 801 CHERRY STREET, FORT WORTH, TX, 76102
Edwards Donny Manager 801 CHERRY STREET, FORT WORTH, TX, 76102
McCaleb Bryan Manager 801 CHERRY STREET, FORT WORTH, TX, 76102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007414 THE BRENNITY AT VERO BEACH EXPIRED 2013-01-22 2018-12-31 - 7955 16TH MANOR, VERO BEACH, FL, 32966
G12000123397 THE ARBORS EXPIRED 2012-12-20 2017-12-31 - 7955 16TH MANOR, VERO BEACH, FL, 32966
G12000123401 THE ARBORS AT THE LAKES AT POINTE WEST EXPIRED 2012-12-20 2017-12-31 - 7955 16TH MANOR, VERO BEACH, FL, 32966
G12000123394 THE LAKES AT POINTE WEST EXPIRED 2012-12-20 2017-12-31 - 7955 16TH MANOR, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 801 CHERRY STREET, Suite 2400, FORT WORTH, TX 76102 -
CHANGE OF MAILING ADDRESS 2022-04-26 801 CHERRY STREET, Suite 2400, FORT WORTH, TX 76102 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State