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. |
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 |
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 |
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 | - | - |
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