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. |
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 |
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 |
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 |
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 | - | - |
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