Search icon

TIGER SPORTING GOODS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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