Search icon

TIGART WELDING LLC - Florida Company Profile

Company Details

Entity Name: TIGART WELDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGART WELDING 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: 10 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L10000083888
FEI/EIN Number 27-3229035

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

Address: 6431 MILNER BLVD., ORLANDO, FL, 32809, US
Mail Address: 1750 Country Club Road, Eustis, FL, 32726, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIG MICHAEL S Managing Member 1750 Country Club Road, Eustis, FL, 32726
Jessica Vig L Manager 1750 Country Club Road, Eustis, FL, 32726
Vig Jessica L Agent 1750 Country Club Road, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 6431 MILNER BLVD., 6, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1750 Country Club Road, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 4947 Chase Court, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-01-17 6431 MILNER BLVD., 6, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 6431 MILNER BLVD., 6, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2017-01-05 Vig, Jessica L -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-05
Florida Limited Liability 2010-08-10

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15783
Current Approval Amount:
15783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15890.41

Date of last update: 03 May 2025

Sources: Florida Department of State