Search icon

TIGER PATH TRAILS, LLC - Florida Company Profile

Company Details

Entity Name: TIGER PATH TRAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER PATH TRAILS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000078596
FEI/EIN Number 260657426

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

Address: 4383 SW 99TH AVENUE, LAKE BUTLER, FL, 32054
Mail Address: PO BOX 186, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES BRUCE D Managing Member PO BOX 186, LAKE BUTLER, FL, 32054
DUKES BRUCE D Agent 4383 SW 99TH AVENUE, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 4383 SW 99TH AVENUE, LAKE BUTLER, FL 32054 -
CANCEL ADM DISS/REV 2009-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-23 4383 SW 99TH AVENUE, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2009-11-23 4383 SW 99TH AVENUE, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-12 DUKES, BRUCE D -
CANCEL ADM DISS/REV 2008-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001141853 LAPSED 2012-CA-159 UNION CTY CIR CT LAKE BUTLER 2013-05-29 2018-06-24 $147,059.43 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
REINSTATEMENT 2009-11-23
REINSTATEMENT 2008-12-12
Florida Limited Liability 2007-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State