Entity Name: | TGC DANIA, 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: | 13 Aug 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | M14000005787 |
FEI/EIN Number |
17-9245760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GARVIN DORANNE | Manager | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
GOODMAN MURRAY H | Member | 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Ramnarine Catherine S | Secretary | 777 S. Flagler Drive, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 777 South Flagler Drive, Suite 221E, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 777 South Flagler Drive, Suite 221E, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 777 SOUTH FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State