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 |
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 |
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 |
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 | - |
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