Entity Name: | TIBURON MANAGEMENT CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Aug 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2019 (6 years ago) |
Document Number: | L10000088947 |
FEI/EIN Number | 27-3368662 |
Address: | 145 108th ave, Suite 7, Treasure Island, FL 33701 |
Mail Address: | 145 108th ave, Suite 7, Treasure Island, FL 33706 |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TIBURON MANAGEMENT CONSULTANTS, LLC | Agent |
Name | Role | Address |
---|---|---|
LOEFGREN, RICHARD C | Managing Member | 145 108th ave, Suite 7 Treasure Island, FL 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078345 | ISLAND PROPANE LTD | EXPIRED | 2013-08-06 | 2018-12-31 | No data | 301 4TH AVE. N., SUITE 407, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 145 108th ave, Suite 7, Treasure Island, FL 33706 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 145 108th ave, Suite 7, Treasure Island, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 145 108th ave, Suite 7, Treasure Island, FL 33701 | No data |
REINSTATEMENT | 2019-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-08 | Tiburon Management Consultants, LLC | No data |
REINSTATEMENT | 2015-02-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000121442 | LAPSED | 2017-25168 CA 02 | CIRCUIT COURT MIAMI-DADE CTY | 2018-03-19 | 2023-03-26 | $150,000.00 | PAUL A. LESTER, 13627 DEERING BAY DRIVE, 101, CORAL GABLES, FL, 33158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-02-16 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-08-15 |
REINSTATEMENT | 2015-02-19 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State