Entity Name: | TIGER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGER LLC 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: |
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: | 24 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L02000028303 |
FEI/EIN Number |
200970114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13650 Fiddlesticks Blvd, Fort Myers, FL, 33912, US |
Address: | 8987 Mockingbird Drive, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULUS NICHOLAS S | Manager | 8987 Mockingbird Drive, Sanibel, FL, 33957 |
Aloia Frank JJr. | Agent | 2222 Second Street, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 2222 Second Street, Fort Myers, FL 33901 | - |
REINSTATEMENT | 2024-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-06 | Aloia, Frank J, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 8987 Mockingbird Drive, Sanibel, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 8987 Mockingbird Drive, Sanibel, FL 33957 | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State