Search icon

TIGER ENCOUNTER AND REHABILITATION SANCTUARY, LLC - Florida Company Profile

Company Details

Entity Name: TIGER ENCOUNTER AND REHABILITATION SANCTUARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER ENCOUNTER AND REHABILITATION SANCTUARY, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 03 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: L08000001689
FEI/EIN Number 262953181

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

Mail Address: 3495 MAEBERT ROAD, MIMS, FL, 32754
Address: 3465 MAEBERT ROAD, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLAIR BRIAN Managing Member 3465 MAEBERT ROAD, MIMS, FL, 32754
BOELKE JENNIFER C Managing Member 3495 MAEBERT ROAD, MIMS, FL, 32754
BOELKE JOHN W Manager 3495 MAEBERT ROAD, MIMS, FL, 32754
HUDSON CATHY Manager 3665 BURKHOLM RPAD, MIMS, FL, 32754
LECLAIR SHARON Manager 3465 MAEBERT ROAD, MIMS, FL, 32754
BARNETT JAMES Managing Member 3050 CHEROKEE ROAD, SAINT CLOUD, FL, 34772
BOELKE JOHN W Agent 3495 MAEBERT ROAD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-03 - -
LC NAME CHANGE 2009-05-26 TIGER ENCOUNTER AND REHABILITATION SANCTUARY, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
LC Name Change 2009-05-26
ANNUAL REPORT 2009-05-24
ANNUAL REPORT 2009-04-21
CORLCMMRES 2008-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State