Entity Name: | TIG MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIG MANAGEMENT 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: | 01 May 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | L07000046022 |
FEI/EIN Number |
208962561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 NORTH JOY STREET, 200, CORONA, CA, 92879, US |
Mail Address: | 265 NORTH JOY STREET, 200, CORONA, CA, 92879, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Day Thomas A | Managing Member | 434 Luna Bella Lane, Unit 113, New Smyrna Beach, FL, 32168 |
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS ST., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2018-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | CORPORATE SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-27 | 265 NORTH JOY STREET, 200, CORONA, CA 92879 | - |
CHANGE OF MAILING ADDRESS | 2009-05-27 | 265 NORTH JOY STREET, 200, CORONA, CA 92879 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001642579 | TERMINATED | 1000000545172 | COLUMBIA | 2013-10-22 | 2033-11-07 | $ 117,826.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-06-29 |
CORLCRACHG | 2018-04-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State