Search icon

THE TIGHE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE TIGHE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TIGHE GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Aug 2008 (17 years ago)
Document Number: L04000011859
FEI/EIN Number 263199948

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

Address: 555 NE 8th Street, Suite 1301, Fort Lauderdale, FL, 33304, US
Mail Address: 555 NE 8th Street, Suite 1301, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGHE WAYNE Manager 555 NE 8th Street, Fort Lauderdale, FL, 33304
TIGHE JENNIFER Manager 555 NE 8th Street, Fort Lauderdale, FL, 33304
TIGHE WAYNE Agent 555 NE 8th Street, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 555 NE 8th Street, Suite 1301, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-01-21 555 NE 8th Street, Suite 1301, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 555 NE 8th Street, Suite 1301, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2017-01-07 TIGHE, WAYNE -
LC AMENDMENT AND NAME CHANGE 2008-08-04 THE TIGHE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State