Entity Name: | BRIGHT TIGER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHT TIGER, 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. |
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: | 02 Apr 2001 (24 years ago) |
Date of dissolution: | 11 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | L01000005025 |
FEI/EIN Number |
593719886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
Mail Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hilborn Tania | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
CHAPMAN CHRISTOPHER L | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
LYNCH SCOTT D | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
LEE JORDAN G | Agent | 4301 W. BOY SCOUT BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 | - | - |
REINSTATEMENT | 2023-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | LEE, JORDAN G | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-10-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 |
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State