Search icon

TIGAY RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: TIGAY RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGAY RESTAURANTS, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000087132
FEI/EIN Number 270899561

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

Address: 1201 E ORANGE ST, LAKELAND, FL, 33801
Mail Address: 1201 E ORANGE ST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGAY RAFAEL L Manager 1201 E ORANGE ST, LAKELAND, FL, 33801
DAVIS JENNIFER C Manager 1201 E ORANGE AVE, LAKELAND, FL, 33801
Tigay Rafael Agent 1201 E ORANGE ST, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059050 MISS MESS EXPIRED 2011-06-14 2016-12-31 - 725 S RUSHING AVE, LAKELAND, FL, 33801
G09000156684 COZY OAKS RESTAURANT EXPIRED 2009-09-16 2014-12-31 - 1117 S. DAKOTA AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-21 Tigay, Rafael -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 1201 E ORANGE ST, LAKELAND, FL 33801 -
LC NAME CHANGE 2009-10-29 TIGAY RESTAURANTS, LLC -

Documents

Name Date
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-29
LC Name Change 2009-10-29
Florida Limited Liability 2009-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State