Search icon

TIGER POINT LAND DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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

TIGER POINT LAND DEVELOPMENT, 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000060044
FEI/EIN Number 201500352

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

Address: 631 S. ORLANDO AVENUE, SUITE 400, WINTER PARK, FL, 32789, US
Mail Address: 631 S. ORLANDO AVENUE, SUITE 400, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIETT DOLORES D Managing Member 631 S. ORLANDO AVE., SUITE 400, WINTER PARK, FL, 32789
HOWARD BALLIETT E Managing Member 631 S. ORLANDO AVE., SUITE 400, WINTER PARK, FL, 32789
BALLIETT DOLORES Agent 631 S. ORLANDO AVE, WINTER PARK, FLORIDA, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-09 631 S. ORLANDO AVENUE, SUITE 400, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-06-09 631 S. ORLANDO AVENUE, SUITE 400, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-06-09 BALLIETT, DOLORES -
REGISTERED AGENT ADDRESS CHANGED 2011-06-09 631 S. ORLANDO AVE, SUITE 400, WINTER PARK, FLORIDA, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State