Entity Name: | TIGER SPORTING GOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGER SPORTING GOODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | L10000011059 |
FEI/EIN Number |
271787431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 7TH AVENUE, LAKE BUTLER, FL, 32054, US |
Mail Address: | 200 SE 7th Ave., Lake Butler, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Park Lori E | Managing Member | 200 SE 7th Ave., Lake Butler, FL, 32054 |
Park Tim R | Managing Member | 200 SE 7th Ave, LAKE BUTLER, FL, 32054 |
PARK LORI E | Agent | 200 SE 7th Ave., Lake Butler, FL, 32054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076509 | INK & THREAD GRAPHICS | EXPIRED | 2018-07-13 | 2023-12-31 | - | 325 S. LAKE AVE., LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 200 SE 7TH AVENUE, LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 200 SE 7th Ave., Lake Butler, FL 32054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 200 SE 7TH AVENUE, LAKE BUTLER, FL 32054 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State