Search icon

TIGER HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TIGER HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER HOLDINGS, 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L01000009268
FEI/EIN Number 651114125

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

Address: 1776 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1776 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWRAN JAMES C Manager 1776 EAST SUNRISE BOULEVARD, P.O. BOX 7990, FORT LAUDERDALE, FL, 33304
MCINTOSH DOUGLAS M Manager 1776 EAST SUNRISE BOULEVARD, P.O. BOX 7990, FORT LAUDERDALE, FL, 33304
MCINTOSH DOUGLAS MEsq. Agent 1776 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1776 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-03-06 1776 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-03-06 MCINTOSH, DOUGLAS M, Esq. -
NAME CHANGE AMENDMENT 2005-06-15 TIGER HOLDINGS, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2021-12-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State