Search icon

TIG MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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