Search icon

TIGHT-LINE LAKES LLC - Florida Company Profile

Company Details

Entity Name: TIGHT-LINE LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGHT-LINE LAKES 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: 07 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: L07000059990
FEI/EIN Number 260305796

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

Address: 1904 NW PINE TREE LN, STUART, FL, 34994, US
Mail Address: 1904 NW PINE TREE LN, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRAY GREG Managing Member 5779 SW Five Lakes Dr, PALM CITY, FL, 34990
SCHAROSCH MARK A Managing Member 1904 NW PINE TREE LN, STUART, FL, 34994
Scharosch Kelley Managing Member 262 N Winnebago Dr, Lake Winnebago, MO, 64034
Scharosch Mark A Agent 1904 NW Pine Tree Lane, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Scharosch, Mark Antone -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1904 NW Pine Tree Lane, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1904 NW PINE TREE LN, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-03-31 1904 NW PINE TREE LN, STUART, FL 34994 -
LC AMENDMENT 2007-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-02
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State