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. |
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 |
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 |
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 | - |
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 |
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