Search icon

TIFFER DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TIFFER DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFER DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L00000003923
FEI/EIN Number 593643858

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

Address: 8681 W IRLO BRONSON MEM . HWY, SUITE 129, KISSIMMEE, FL, 34747
Mail Address: 8681 W IRLO BRONSON MEM . HWY, SUITE 129, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNNERSTALL JEFFREY C Manager 8681 W. IRLOW BRONSON MEM. HWY, STE 129, KISSIMMEE, FL, 34747
MILLER, SOUTH & MILHAUSEN, P.A. Agent % JEFFREY P. MILLHAUSEN, ESQ., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 MILLER, SOUTH & MILHAUSEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8681 W IRLO BRONSON MEM . HWY, SUITE 129, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2006-05-01 8681 W IRLO BRONSON MEM . HWY, SUITE 129, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 % JEFFREY P. MILLHAUSEN, ESQ., 100 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
AMENDED AND RESTATEDARTICLES 2000-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019765 LAPSED 48-2008-CA-022650-O 9 JUD CIR ORANGE CTY FL 2008-10-22 2013-10-27 $104246.00 PARK SQUARE ENTERPRISES, INC., 5200 VINELAND RD., ORLANDO, FL 32811

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State