Search icon

TIGER AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: TIGER AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER AUTO REPAIR 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: 16 Apr 2007 (18 years ago)
Document Number: L07000040498
FEI/EIN Number 208846259

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

Address: 17600 GULF BLVD, REDINGTON SHORES, FL, 33708
Mail Address: 17745 LONG POINT DR, REDINGTON SHORES, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG TRICIA Manager 17745 LONG POINT DR, REDINGTON SHORES, FL, 33708
greenberg Tricia Agent 17745 Long Point Dr, Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-03 greenberg, Tricia -
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 17745 Long Point Dr, Redington Shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 17600 GULF BLVD, REDINGTON SHORES, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000157073 TERMINATED 1000000778932 PINELLAS 2018-04-10 2038-04-18 $ 2,445.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000032393 ACTIVE 1000000731741 PINELLAS 2017-01-09 2037-01-13 $ 74,725.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State