Search icon

TIGER ENTERPRISES OF VERO BEACH LLC. - Florida Company Profile

Company Details

Entity Name: TIGER ENTERPRISES OF VERO BEACH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER ENTERPRISES OF VERO BEACH 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: 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: 28 Apr 2004 (21 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: L04000034214
FEI/EIN Number NOT APPLICABLE

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

Address: 5810 39TH PLACE, VERO BEACH, FL, 32966
Mail Address: 5810 39TH PLACE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPTON WILLIAM L Manager 5810 39TH PLACE, VERO BEACH, FL, 32966
TIPTON MAVIS E Manager 5810 39TH PALCE, VERO BEACH, FL, 32966
TIPTON WILLIAM L Agent 5810 39TH PLACE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-18 5810 39TH PLACE, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 5810 39TH PLACE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 5810 39TH PLACE, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State