Search icon

TIGER AUTO REPAIR LLC

Company Details

Entity Name: TIGER AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Document Number: L07000040498
FEI/EIN Number 208846259
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

Agent

Name Role Address
greenberg Tricia Agent 17745 Long Point Dr, Redington Shores, FL, 33708

Manager

Name Role Address
GREENBERG TRICIA Manager 17745 LONG POINT DR, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-03 greenberg, Tricia No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 17745 Long Point Dr, Redington Shores, FL 33708 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 17600 GULF BLVD, REDINGTON SHORES, FL 33708 No data

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: 02 Feb 2025

Sources: Florida Department of State