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. |
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 |
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 | - |
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 | - |
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