Active
Updated 3/25/2025 5:23:53 AM

Tg Administration, LLC

Tg Administration, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 27, 2017, under the California Secretary of State’s registration number 201733910096. It is currently listed as an active entity.

The principal and mailing address of Tg Administration, LLC is 15044 N Scottsdale Rd, Ste 300, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Tg Administration, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201733910096
Date Filed November 27, 2017
Company Age 7 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tg Administration, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254

Mailing Address

15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/3/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/2/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 8/9/2021
Effective Date 8/9/2021
Description

Legacy Comment
From: Calif Name Amended From: Troon Golf Administration, L.L.C.
To: Calif Name Amended To: Tg Administration, LLC

Legacy Comment
From: Foreign Name Amended From: Troon Golf Administration, L.L.C.
To: Foreign Name Amended To: Tg Administration, LLC

Event Type Initial Filing
Filed Date 11/27/2017
Effective Date
Description

Document Images