Search icon

TIBURON MANAGEMENT CONSULTANTS, LLC

Company Details

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

Agent

Name Role
TIBURON MANAGEMENT CONSULTANTS, LLC Agent

Managing Member

Name Role Address
LOEFGREN, RICHARD C Managing Member 145 108th ave, Suite 7 Treasure Island, FL 33706

Fictitious Names

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

Events

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

Debts

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

Documents

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