Search icon

TIGER BAY NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: TIGER BAY NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER BAY NURSERY, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 23 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L07000026448
FEI/EIN Number 208649081

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

Address: 115 E. OAK STREET, SUITE 201, ARCADIA, FL, 34266
Mail Address: 115 E. OAK STREET, SUITE 201, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DON THOMAS Manager 115 E. OAK STREET, SUITE 201, ARCADIA, FL, 34266
HALL DON THOMAS Agent 115 E. OAK STREET, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-23 - -
REINSTATEMENT 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 115 E. OAK STREET, SUITE 201, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 115 E. OAK STREET, SUITE 201, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2009-11-10 115 E. OAK STREET, SUITE 201, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2009-11-10 HALL, DON THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-23
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State