Entity Name: | TIGUARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGUARD, 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. |
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: | 30 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000123197 |
FEI/EIN Number |
272481200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 862 FLANDERS R, DELRAY BEACH, FL, 33484, US |
Mail Address: | 862 FLANDERS R, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTZ JOEL | Manager | 862 flanders r, delray beach, FL, 33484 |
METSCH LAWRENCE R | Agent | 20801 BISCAYNE BLVD., SUITE 307, AVENTURA, FL, 331801423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 862 FLANDERS R, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-13 | 862 FLANDERS R, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2020-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-13 | 20801 BISCAYNE BLVD., SUITE 307, AVENTURA, FL 33180-1423 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | METSCH, LAWRENCE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-05 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State