Entity Name: | TIGER II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGER II, 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: |
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: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000031166 |
FEI/EIN Number |
200183234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8987 Mockingbird Drive, Sanibel, FL, 33957, US |
Mail 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 |
Paulus Nicholas | Agent | 8987 Mockingbird Drive, Sanibel, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 8987 Mockingbird Drive, Sanibel, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Paulus, Nicholas | - |
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 | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
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 | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State