Search icon

DRAGON TIGER, L.L.C. - Florida Company Profile

Company Details

Entity Name: DRAGON TIGER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAGON TIGER, L.L.C. 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: 27 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L07000067676
FEI/EIN Number 260442654

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

Address: 8793 TAMIAMI TRAIL E, UNIT 120, NAPLES, FL, 34113, US
Mail Address: 8793 TAMIAMI TRAIL E, UNIT 120, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI ENRICO Managing Member 2310 Poinciana Drive, Naples, FL, 34105
Mancini Alfonso Manager 2310 Poinciana Drive, Naples, FL, 34105
MANCINI ALFONSO Agent 8793 Tamiami Trail E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106355 EURASIA ACTIVE 2019-09-29 2029-12-31 - 8793 TAMIAMI TRAIL EAST, SUITE 120, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-27 MANCINI, ALFONSO -
LC AMENDMENT 2020-07-27 - -
LC AMENDMENT 2020-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 8793 Tamiami Trail E, UNIT 120, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 8793 TAMIAMI TRAIL E, UNIT 120, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2020-01-20 8793 TAMIAMI TRAIL E, UNIT 120, NAPLES, FL 34113 -
LC AMENDMENT 2018-06-18 - -
REINSTATEMENT 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
LC Amendment 2020-07-27
LC Amendment 2020-05-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
LC Amendment 2018-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State