Search icon

TIGERS EYE, LLC - Florida Company Profile

Company Details

Entity Name: TIGERS EYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGERS EYE, 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L10000055346
FEI/EIN Number 272685101

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

Address: RICHARD FRAIN, 245 E. NORTH AVENUE, CAROL STREAM, IL, 60188, US
Mail Address: HEATHER CARMODY-BARNES & THORNBURG, 1 NORTH WACKER, SUITE 4400, CHICAGO, IL, 60606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAIN RICHARD E Managing Member 245 E. North Avenue, Carol Stream, IL, 60188
Frain CHRISTOPHER M Manager 245 E. NORTH AVENUE, CAROL STREAM, IL, 60188
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 RICHARD FRAIN, 245 E. NORTH AVENUE, CAROL STREAM, IL 60188 -
LC STMNT OF RA/RO CHG 2015-05-13 - -
CHANGE OF MAILING ADDRESS 2015-05-13 RICHARD FRAIN, 245 E. NORTH AVENUE, CAROL STREAM, IL 60188 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
CORLCRACHG 2015-05-13
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State