Search icon

TIGER CONTROL ELECTRONIC SECURITY, L.L.C. - Florida Company Profile

Company Details

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

TIGER CONTROL ELECTRONIC SECURITY, 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: 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: 19 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000125689
FEI/EIN Number 261667818

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

Address: C/O FL TAX GROUP, 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL, 33323, US
Mail Address: C/O FL TAX GROUP, 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUM CAROLINA L Manager C/O FL TAX GROUP, SUNRISE, FL, 33323
RODRIGUEZ ALEX Agent 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-04-10 - -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT 2016-03-14 - -
LC AMENDMENT 2014-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 C/O FL TAX GROUP, 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2014-10-16 C/O FL TAX GROUP, 1560 SAWGRASS CORP PKWY 4TH FLOOR, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2014-10-16 RODRIGUEZ, ALEX -

Documents

Name Date
LC Amendment 2017-04-10
ANNUAL REPORT 2017-02-14
LC Amendment 2016-08-15
LC Amendment 2016-03-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-03
LC Amendment 2014-10-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State